(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th February 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 3rd January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th January 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit G21 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ. Change occurred on Thursday 4th May 2017. Company's previous address: The Coach House Sandhoe Hexham Northumberland NE46 4LU.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 30th April 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th January 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Friday 30th January 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th January 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st January 2014 to Thursday 30th January 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 28th February 2014 to Friday 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(NEWINC) Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(24 pages)
|