GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 56 Derby Street Jarrow NE32 3AT England to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on Tuesday 30th June 2020
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 56 Derby Street 56 Derby Street Jarrow NE32 3AT England to 56 Derby Street Jarrow NE32 3AT on Wednesday 6th November 2019
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 129 Burnley Road Padiham BB12 8BA to 56 Derby Street 56 Derby Street Jarrow NE32 3AT on Tuesday 10th September 2019
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 20th September 2018
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th April 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 5th April 2019, originally was Tuesday 30th April 2019.
filed on: 21st, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 20th September 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th September 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 117 Chirkdale Street Liverpool L4 3SG United Kingdom to 129 Burnley Road Padiham BB12 8BA on Tuesday 11th September 2018
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th April 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|