GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: 56 Derby Street Jarrow NE32 3AT England
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: 56 Derby Street Jarrow NE32 3AT. Previous address: 56 Derby Street 56 Derby Street Jarrow NE32 3AT England
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: 56 Derby Street 56 Derby Street Jarrow NE32 3AT. Previous address: 129 Burnley Road Padiham BB12 8BA
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2019 to Fri, 5th Apr 2019
filed on: 21st, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Sep 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 20th Sep 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Sep 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Sep 2018. New Address: 129 Burnley Road Padiham BB12 8BA. Previous address: 7 st. Leonards Close Bootle L30 2RP United Kingdom
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 27th Apr 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|