(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ England to 91a Church Lane Bulphan Upminster RM14 3TR on Tuesday 3rd October 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 23rd February 2017.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 25 Limefield Street Accrington Lancashire BB5 2AF to 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ on Thursday 19th November 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 20th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 20th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 4th October 2013 from 173 Holyfields West Allotment Newcastle upon Tyne NE27 0EU United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th April 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 12th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 10th September 2012 from 51 Gibson Street Newcastle upon Tyne NE1 2LF
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th April 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 6th July 2012 from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom
filed on: 6th, July 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|