GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, October 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 56 Derby Street Jarrow NE32 3AT United Kingdom on 2020/06/30 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 56 Derby Street 56 Derby Street Jarrow NE32 3AT United Kingdom on 2019/11/06 to 56 Derby Street Jarrow NE32 3AT
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham Burnley BB12 8BA England on 2019/09/10 to 56 Derby Street 56 Derby Street Jarrow NE32 3AT
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/29
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/23
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2019/04/05, originally was 2019/05/31.
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/09/29
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/29
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/29.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Condron Road South Liverpool L21 7GB United Kingdom on 2018/08/29 to 129 Burnley Road Padiham Burnley BB12 8BA
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|