(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/05/23
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2019/03/31 to 2019/09/30
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/23
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/05/23
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/27
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/20
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/20 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/14 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/23
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/02/27. New Address: C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Previous address: 27 Durham Road Birtley Chester Le Street DH3 2QG
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/23 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/23 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/05/31.
filed on: 2nd, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|