GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On Sun, 16th Jul 2023 new director was appointed.
filed on: 16th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 16th Jul 2023. New Address: 292 Haughton Road Darlington DL1 2JU. Previous address: 23 Haughton Green Darlington DL1 2DD England
filed on: 16th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Apr 2022. New Address: 23 Haughton Green Darlington DL1 2DD. Previous address: 292 Haughton Road Darlington DL1 2JU England
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Nov 2021. New Address: 292 Haughton Road Darlington DL1 2JU. Previous address: 14-15 Horsemarket Darlington DL1 5PT England
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 8th Aug 2021
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 8th Aug 2021 - the day director's appointment was terminated
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Aug 2021
filed on: 16th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Aug 2021 new director was appointed.
filed on: 14th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Apr 2018
filed on: 25th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Jan 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Jun 2017
filed on: 14th, June 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 12th Jun 2017 - the day secretary's appointment was terminated
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jun 2017 new director was appointed.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 14-15 Horsemarket Darlington DL1 5PT. Previous address: 8 Blackwellgate Darlington DL1 5HL England
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Oct 2016. New Address: 8 Blackwellgate Darlington DL1 5HL. Previous address: 48-50 Galgate Banard Castle County Durham DL12 8BY England
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2016
|
incorporation |
Free Download
(23 pages)
|