(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 16, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from East Lightside Farm Steel Hexham Northumberland NE47 0HH to Rosemead the Village Keele Newcastle ST5 5AD on July 22, 2018
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 15, 2017
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 16, 2016
filed on: 17th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 16, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 16, 2014: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from Rosemead 7 the Village Keele Newcastle Staffordshire ST5 5AD United Kingdom to East Lightside Farm Steel Hexham Northumberland NE47 0HH on July 16, 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 16, 2013 with full list of members
filed on: 20th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 20, 2013: 3 GBP
capital
|
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(36 pages)
|