GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 29, 2021
filed on: 20th, September 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, September 2021
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, April 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 29, 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 1 Barnacle Place Newcastle-Under-Lyme ST5 2GS United Kingdom to 1 Barnacle Place Newcastle ST5 2GS on February 2, 2018
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Oliver Rd Oliver Road Stoke-on-Trent ST4 6RA to 1 1 Barnacle Place Newcastle-Under-Lyme ST5 2GS on November 6, 2017
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 17th, September 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to June 29, 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 25, 2014 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2014
|
incorporation |
Free Download
(8 pages)
|