GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Three Tuns Wynd Stokesley Middlesbrough North Yorkshire TS9 5DQ. Change occurred on May 26, 2020. Company's previous address: 7 Hadrian Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LN.
filed on: 26th, May 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 11th, May 2020
|
accounts |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 4, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, July 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 18th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2016: 1.00 GBP
|
capital |
|
AP01 |
On February 27, 2015 new director was appointed.
filed on: 13th, March 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Hadrian Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LN. Change occurred on March 13, 2015. Company's previous address: Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom.
filed on: 13th, March 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2015
filed on: 19th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on February 19, 2015: 1.00 GBP
|
capital |
|