GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 10th February 2016
|
capital |
|
AD01 |
Registered office address changed from 15 Staindrop Road West Auckland County Durham DL14 9JU to 42 Silverbirch Road Hartlepool Cleveland TS26 0BD on Wednesday 10th February 2016
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st February 2016
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th January 2015 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed a s training and consultancy LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2014
|
incorporation |
Free Download
(10 pages)
|