(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th November 2021. New Address: 3 Offerton Close 3 Offerton Close South Hylton Sunderland Tyne & Wear SR4 0QL. Previous address: 282 Leechmere Road 282 Leechmere Road Tunstall Sunderland Tyne & Wear SR2 9DF United Kingdom
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) 10th May 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 9th October 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th June 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|