(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Apr 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 30th Jun 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jun 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Apr 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Mon, 30th Sep 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Aug 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 4th Mar 2014
filed on: 15th, January 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 4th Mar 2011
filed on: 9th, December 2011
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 18th May 2010. Old Address: , 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th May 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 23rd Mar 2010. Old Address: , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Mar 2010 - the day director's appointment was terminated
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(22 pages)
|