(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 4, 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2021
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 25, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 25, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 25, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 1, 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ye Olde Hundred 69 Church Way North Shields NE29 0AE. Change occurred on July 23, 2018. Company's previous address: PO Box NE29 0AE Ye Olde Hundred Ye Olde Hundred 69 Church Way North Shields Tyne and Wear NE29 0AE United Kingdom.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box NE29 0AE Ye Olde Hundred Ye Olde Hundred 69 Church Way North Shields Tyne and Wear NE29 0AE. Change occurred on May 22, 2018. Company's previous address: 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Northumberland Square North Shields Tyne and Wear NE30 1PX. Change occurred on April 13, 2018. Company's previous address: 51a Anson Road Tufnell Park London N7 0AR.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 31, 2014
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2014 (was June 30, 2015).
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2013 new director was appointed.
filed on: 20th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|