GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Jul 2021 from Wed, 31st Mar 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Nov 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Sep 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 30th Jul 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Jul 2018
filed on: 30th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Jul 2018
filed on: 30th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Spring Bank Wood Wynyard Billingham Cleveland TS22 5QW United Kingdom on Mon, 30th Jul 2018 to 4 Wembury Close Redcar TS10 2SA
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 100.00 GBP
filed on: 5th, April 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 100.00 GBP
filed on: 5th, April 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
|
incorporation |
Free Download
(26 pages)
|