GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 16th, June 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Saturday 1st February 2020 director's details were changed
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 37 Edgar Grove Bishop Auckland DL14 7QL. Change occurred on Thursday 14th November 2019. Company's previous address: 22-23 Clyde Terrace Spennymoor Co Durham DL16 7SE.
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, April 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 20th February 2014 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 22-23 Clyde Terrace Spennymoor Co Durham DL16 7SE. Change occurred on Wednesday 25th April 2018. Company's previous address: 7a Hope Street Crook County Durham DL15 9HS.
filed on: 25th, April 2018
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 21st February 2015
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2014
|
incorporation |
Free Download
(8 pages)
|