(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2023
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 5, 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 16, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Swallow House Parsons Road Washington NE37 1EZ. Change occurred on March 12, 2020. Company's previous address: 76 Walter Street Jarrow NE32 3PQ England.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 27, 2020 to December 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2018 (was February 28, 2019).
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 7, 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 7, 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 7, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 17, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 76 Walter Street Jarrow NE32 3PQ. Change occurred on December 19, 2016. Company's previous address: 54B Aidan Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3EF.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On December 13, 2016 new director was appointed.
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 13, 2016
filed on: 17th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 19, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 19, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 19, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 19, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 19, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093059170001
filed on: 27th, November 2014
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on November 11, 2014: 4.00 GBP
capital
|
|