GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Hunters Way Sheldwich Lees Faversham ME13 0NB England on 2023/01/13 to Suite 7 Turner Business Centre Greengate Middleton Manchester Greater Manchester M24 1RU
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/08
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/09/02
filed on: 5th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/02
filed on: 5th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/09/02 director's details were changed
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/02
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2022/09/02 secretary's details were changed
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/08
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Park Lane Guisborough TS14 6LA England on 2021/09/06 to 8 Hunters Way Sheldwich Lees Faversham ME13 0NB
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/01/01
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/01
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/08
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/06/30 from 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/07.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/08.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11 Craven Vale Guisborough Cleveland TS14 7LD on 2016/11/08 to 9 Park Lane Guisborough TS14 6LA
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/24
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, June 2015
|
accounts |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2014
|
incorporation |
|