(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 3rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM02) 20th April 2022 - the day secretary's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2021
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th April 2022. New Address: 24 Bittern Close Dunston Gateshead Tyne and Wear NE11 9FG. Previous address: Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th January 2021. New Address: Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW. Previous address: Sjd Accountancy Metro House Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH United Kingdom
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th September 2019. New Address: Sjd Accountancy Metro House Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH. Previous address: C/O Sjd Accountancy Milburn House Dean Street Newcastle upon Tyne NE1 1LE
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st December 2017 secretary's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th November 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th December 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2012
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd November 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Bronte Close Brompton on Swale Richmond DL10 7TZ on 21st January 2011
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd November 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd November 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 16th, April 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 9th April 2009 with shareholders record
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 15th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 2nd February 2007 with shareholders record
filed on: 2nd, February 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) 2nd February 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 2nd February 2007 with shareholders record
filed on: 2nd, February 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) 2nd February 2007 Annual return (Director's particulars changed)
annual return
|
|
(288c) Secretary's particulars changed
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(17 pages)
|