(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Marthas Vineyard 3Rd Floor Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE. Change occurred on April 10, 2015. Company's previous address: 2 West Quay Court Crown Road Sunderland Tyne and Wear SR5 2BX.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 9, 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2013: 300.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(22 pages)
|