(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 18, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 18, 2023
filed on: 18th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 18, 2023
filed on: 18th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 18, 2023
filed on: 18th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 12, 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to June 30, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Pickersgill Court Sunderland Tyne + Wear SR5 2AQ. Change occurred on November 29, 2016. Company's previous address: 186 Southwick Road Sunderland SR5 2AG.
filed on: 29th, November 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 186 Southwick Road Sunderland SR5 2AG. Change occurred on October 22, 2015. Company's previous address: Room 16 Seaside Lane Easington Colliery Peterlee Durham SR8 3LJ England.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 3, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|