(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Muckle's Yard Bridge Street Rothbury Morpeth Northumberland NE65 7SE United Kingdom on 22nd September 2016 to 20 High Town Longframlington Morpeth Northumberland NE65 8BH
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st March 2016
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 29th June 2015: 100.00 GBP
capital
|
|