GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 42 Edward Street Hobson Burnopfield NE16 6EP. Change occurred on Wednesday 3rd March 2021. Company's previous address: 19 Henley Gardens Blackhill Consett Co Durham DH8 7JP United Kingdom.
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2020
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 27th July 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th July 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th July 2020
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Henley Gardens Blackhill Consett Co Durham DH8 7JP. Change occurred on Friday 17th July 2020. Company's previous address: The Paddocks Delves Lane Consett Co Durham DH8 7ES United Kingdom.
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th August 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 31st August 2017
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 31st August 2017
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 11th September 2018
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2016
|
incorporation |
Free Download
(9 pages)
|