(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 18, 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control March 22, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 22, 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 22, 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 22, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On February 14, 2019 - new secretary appointed
filed on: 24th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 1, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2018: 1200.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 21, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 11 Evergreen Park Blackhall Colliery Hartlepool Cleveland TS27 4DW.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 24, 2014: 1100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 30, 2013: 1100.00 GBP
filed on: 21st, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, May 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(16 pages)
|