(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Richmond Terrace Crawhall Lane Felling Gateshead Tyne and Wear NE10 9PY on Mon, 15th Mar 2021 to 339 Elswick Road Newcastle upon Tyne NE4 8DY
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England on Thu, 9th Feb 2017 to 1 Richmond Terrace Crawhall Lane Felling Gateshead Tyne and Wear NE10 9PY
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Trilogy Suite, Delta Trading Estate Bilston Road Wolverhampton WV2 2QD on Wed, 4th May 2016 to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(36 pages)
|