(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Oct 2021. New Address: 27 Jubilee Avenue Dalton-Le-Dale Seaham SR7 8EU. Previous address: 28 Frederick Gardens Penshaw Houghton Le Spring Tyne and Wear DH4 7JY England
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 10th Sep 2016
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jun 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Jan 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 18th Jan 2021 - the day director's appointment was terminated
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Oct 2018. New Address: 28 Frederick Gardens Penshaw Houghton Le Spring Tyne and Wear DH4 7JY. Previous address: C/O Mortons Solicitors 41 Church Street Seaham County Durham SR7 7EJ
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Sep 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Aug 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Dec 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 8th Oct 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|