(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Duke Street Southport PR8 1SE England to 9 Kings Road South Wallsend NE28 7QT on October 27, 2023
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 30, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 26, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 26, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 26, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 30, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 26, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On January 5, 2023 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 23, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 23, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 22, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 23, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 23, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Kings Road South Wallsend Tyne and Wear NE28 7QT England to 5 Duke Street Southport PR8 1SE on February 25, 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 20th, August 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 15, 2017 director's details were changed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2017 director's details were changed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2016: 100.00 GBP
filed on: 16th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP03) On July 15, 2017 - new secretary appointed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 80 West Street Wallsend NE28 8LE to 9 Kings Road South Wallsend Tyne and Wear NE28 7QT on June 16, 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 26th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2014: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 2, 2013: 2.00 GBP
capital
|
|