GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-03-29 to 2021-03-28
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-05
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 20th, March 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-23
filed on: 23rd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-29
filed on: 23rd, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-18
filed on: 23rd, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom to 21 Butterfield Drive Eaglescliffe Stockton-on-Tees TS16 0EU on 2019-03-23
filed on: 23rd, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-03-23
filed on: 23rd, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-05
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-11-29
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-10-16: 12671.81 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, October 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-08-15
filed on: 26th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-04-06: 12291.66 GBP
filed on: 22nd, August 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-04-05: 11958.33 GBP
filed on: 14th, May 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-03-22: 11875.00 GBP
filed on: 14th, May 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 9th, March 2018
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, March 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2017-12-29: 11041.67 GBP
filed on: 20th, February 2018
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017-12-28
filed on: 20th, February 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-01-25: 11500.00 GBP
filed on: 20th, February 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-01-04: 11500.00 GBP
filed on: 20th, February 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-01-25
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-19
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-19
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 5th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-01-14
filed on: 4th, February 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-05-22 - new secretary appointed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 20th, October 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2016
|
incorporation |
Free Download
(35 pages)
|