(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(16 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2023
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Knoll Rise St. Leonards-on-Sea TN38 0NT. Change occurred on Tuesday 31st January 2023. Company's previous address: 14 Knoll Rise Knoll Rise St. Leonards-on-Sea TN38 0NT England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Knoll Rise Knoll Rise St. Leonards-on-Sea TN38 0NT. Change occurred on Monday 18th December 2017. Company's previous address: The Witham 3 Horsemarket Barnard Castle County Durham DL12 8LY England.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return, no members record, drawn up to Sunday 24th January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Witham 3 Horsemarket Barnard Castle County Durham DL12 8LY. Change occurred on Wednesday 4th November 2015. Company's previous address: C/O Jill Cole Nest Gallery Newgate Barnard Castle DL12 8NG England.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address C/O Jill Cole Nest Gallery Newgate Barnard Castle DL12 8NG. Change occurred on Wednesday 17th June 2015. Company's previous address: The Books Accountants Bridge Cottage Willimoteswick Hexham Northumberland NE47 7DD.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Saturday 24th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 24th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 24th January 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 3rd May 2013 from 31B St Helens Crescent Hastings East Sussex TN34 2EN
filed on: 3rd, May 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(35 pages)
|