GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2022 (was April 30, 2022).
filed on: 10th, May 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Faugh Farmhouse Faugh Heads Nook Brampton CA8 9EG. Change occurred on July 12, 2021. Company's previous address: 2 Woodland Close Earsdon Whitley Bay NE25 9LL.
filed on: 12th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, May 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Woodland Close Earsdon Whitley Bay NE25 9LL. Change occurred on May 24, 2021. Company's previous address: 2 Woodland Close Earsdon Whitley Bay NE25 9LL England.
filed on: 24th, May 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Woodland Close Earsdon Whitley Bay NE25 9LL. Change occurred on May 24, 2021. Company's previous address: 16 Colliery Close Benton Newcastle upon Tyne NE12 9TR United Kingdom.
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 6, 2021
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 6, 2021
filed on: 20th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2017
|
incorporation |
Free Download
|