GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2020. New Address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 18 Fowler Wynd Durham DH1 3EZ
filed on: 17th, March 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 29th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2020. New Address: 18 Fowler Wynd Durham DH1 3EZ. Previous address: Hancock & Ainsley Pharmacy 1 Main Street Shildon County Durham DL4 1AJ
filed on: 25th, February 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th January 2016 with full list of members
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st January 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th January 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 4th January 2014 with full list of members
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th January 2013 with full list of members
filed on: 15th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th January 2012 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 7th, October 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 31st May 2011
filed on: 1st, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th January 2011 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, November 2010
|
resolution |
Free Download
(4 pages)
|
CH03 |
On 28th June 2010 secretary's details were changed
filed on: 20th, October 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th August 2010: 100.00 GBP
filed on: 30th, September 2010
|
capital |
Free Download
(4 pages)
|
TM02 |
7th July 2010 - the day secretary's appointment was terminated
filed on: 7th, July 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th July 2010
filed on: 6th, July 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 28th June 2010
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
TM01 |
28th June 2010 - the day director's appointment was terminated
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th June 2010
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2010
|
incorporation |
Free Download
(22 pages)
|