(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Walsingham Gardens Newcastle Staffordshire ST5 4JT England to 171 Dartmouth Avenue Newcastle Staffordshire ST5 3NR on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 12, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 12, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 30, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Stuart Avenue Stoke-on-Trent ST4 8BG to 7 Walsingham Gardens Newcastle Staffordshire ST5 4JT on March 30, 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2018 to April 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to September 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 26, 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|