(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 9, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Longston Avenue Cullercoats North Shields Tyne & Wear NE30 3NG to Mayfair Buildings Durham Road Sunderland Tyne and Wear SR2 7PD on February 27, 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(15 pages)
|