GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 16th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-17
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 28th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 28th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 25th, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-10-26 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-10-26 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Greylag Gate Newcastle ST5 2GP. Change occurred on 2018-12-17. Company's previous address: 90 Riverside Road Trent Vale Stoke-on-Trent ST4 6LU.
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-11-01
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-10-26 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 1st, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2015-10-02 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2015-10-02 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-02: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|