(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/03
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Derby Street Jarrow NE32 3AT United Kingdom on 2020/06/30 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 56 56 Derby Street Jarrow NE32 3AT United Kingdom on 2019/11/06 to 56 Derby Street Jarrow NE32 3AT
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 129 Burnley Road Padiham BB12 8BA United Kingdom on 2019/09/11 to 56 56 Derby Street Jarrow NE32 3AT
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/29
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/09/28
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/04/05, originally was 2019/06/30.
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/09/29
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/29.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Condron Road South Liverpool L21 7GB United Kingdom on 2018/08/30 to 129 Burnley Road Padiham BB12 8BA
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|