AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, January 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 4th Nov 2017 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
AC92 |
Restoration by order of the court
filed on: 23rd, January 2018
|
restoration |
Free Download
(3 pages)
|
TM02 |
Fri, 29th Jan 2016 - the day secretary's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Jan 2018. New Address: 22 Buttercup Close Hartlepool Cleveland TS26 0FE. Previous address: 12 Aveland Way Baston Peterborough Lincolnshire PE6 9QJ United Kingdom
filed on: 23rd, January 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Sep 2016 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(4 pages)
|
TM01 |
Fri, 29th Jan 2016 - the day director's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Jun 2011 with full list of members
filed on: 22nd, November 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Nov 2011: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2010
|
incorporation |
Free Download
(19 pages)
|