(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Aug 2022. New Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Previous address: 73 Font Drive Blyth Northumberland NE24 4GY
filed on: 2nd, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 26th Oct 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Thu, 29th Jan 2015. New Address: 73 Font Drive Blyth Northumberland NE24 4GY. Previous address: 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Jan 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Nov 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(17 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Wed, 28th May 2014 - the day director's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|