(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 27th Nov 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Nov 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB United Kingdom on Wed, 2nd Dec 2020 to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 12th Jul 2019 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Jul 2019
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mount House Doncaster Road Bawtry Doncaster South Yorkshire DN10 6NP England on Fri, 3rd Jan 2020 to C/O Tindles Llp, Scotswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 8th Jun 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jun 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Stable Gardens Sprotbrough Doncaster South Yorkshire DN5 7LQ United Kingdom on Tue, 31st Jul 2018 to Mount House Doncaster Road Bawtry Doncaster South Yorkshire DN10 6NP
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2016
| incorporation
|
Free Download
|