GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 17th, September 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-06-30
filed on: 27th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-08
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, August 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2019-01-11 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-06-21
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 7th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-08
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 13th, September 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017-06-21 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-28 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Rosewood Close North Shields Tyne and Wear NE29 8AG. Change occurred on 2017-03-28. Company's previous address: 14 Malvern Road Preston Grange Tyne and Wear NE29 9EF United Kingdom.
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-03-28 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-08-04: 101.00 GBP
filed on: 5th, August 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-07-27
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-27: 100.00 GBP
filed on: 4th, August 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-12-09: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|