GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 17, 2021
filed on: 17th, May 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 30, 2020
filed on: 30th, May 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9-11 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL. Change occurred on May 18, 2017. Company's previous address: Rowland Court Cote Nook Farm Sedgefield Co Durham TS21 3HL United Kingdom.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 26, 2016 new director was appointed.
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 13, 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 13, 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(45 pages)
|