GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 11th, February 2022
|
restoration |
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st August 2020 to 28th February 2021
filed on: 11th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 29th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st May 2019
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 31st May 2019 director's details were changed
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th December 2016. New Address: 29 Kendal Drive East Boldon NE36 0UB. Previous address: 6 Burnside Close Boldon Colliery NE35 9BU England
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 13th September 2016. New Address: 6 Burnside Close Boldon Colliery NE35 9BU. Previous address: 21 Ferndale Ave East Boldon NE360TQ United Kingdom
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2015
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 100.00 GBP
|
capital |
|