GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 6th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 6th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 36 South View Lesbury Alnwick NE66 3PZ. Change occurred on February 25, 2019. Company's previous address: Edenholme College Road Gildersome Leeds W Yorks LS27 7EQ.
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|