(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Allerwash Cottages Allerwash Hexham Northumberland NE47 5AB. Change occurred on 2024-02-20. Company's previous address: East Steel Farm Whitfield Hexham Northumberland NE47 8JP England.
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 15th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to 2023-03-31 (was 2023-09-30).
filed on: 8th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-24
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 7th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-04-24
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-04-24
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address East Steel Farm Whitfield Hexham Northumberland NE47 8JP. Change occurred on 2020-12-01. Company's previous address: 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-24
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-08-24 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-24 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-24
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-24
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119642180001, created on 2019-08-23
filed on: 28th, August 2019
| mortgage
|
Free Download
(38 pages)
|
(AA01) Current accounting period shortened from 2020-04-30 to 2020-03-31
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2019-04-25: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|