GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st May 2017
filed on: 10th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX. Change occurred on Friday 21st April 2017. Company's previous address: C/O Anderson Barrowcliff Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England.
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 19th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 19th March 2016
|
capital |
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 19th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed eight outlet LTDcertificate issued on 02/02/16
filed on: 2nd, February 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Anderson Barrowcliff Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA. Change occurred on Monday 13th July 2015. Company's previous address: 53 Station Road Sedgefield Stockton-on-Tees Cleveland TS21 2BY United Kingdom.
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(7 pages)
|