GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Railway Close Sherburn Village Durham DH6 1RN United Kingdom to 9 Cheveley Court Belmont Durham DH1 2DR on May 5, 2022
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 25th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 61 Heydon Way Hersham RH12 3GL to 23 Railway Close Sherburn Village Durham DH6 1RN on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to April 5, 2020
filed on: 22nd, August 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 12, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 12, 2020 new director was appointed.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 Summerwood Lane Nottingham NG11 9FY United Kingdom to 61 Heydon Way Hersham RH12 3GL on March 9, 2020
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2019
|
incorporation |
Free Download
(10 pages)
|