GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 51 Front Street South Trimdon Trimdon Station Durham TS29 6LY. Change occurred on 2023-01-26. Company's previous address: 28 Ravensworth Grove Hartburn Stockton-on-Tees TS18 5PP.
filed on: 26th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 24th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-02
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-09
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-09
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 4th, February 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 7th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 9th, November 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-03
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 2nd, November 2016
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-13
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-13
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 4 Wynyard Court Thorpe Thewles Stockton-on-Tees Cleveland TS21 3LN. Change occurred at an unknown date. Company's previous address: C/O Mrs J Brown 11 Maplewood Court Langley Park Durham DH7 9FZ England.
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-01-04
filed on: 13th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-12
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-08-12) of a secretary
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-01-04
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to 28 Ravensworth Grove Hartburn Stockton-on-Tees TS18 5PP at an unknown date
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 13th, October 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-03-13
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-01-04
filed on: 13th, January 2014
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, January 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 11th, January 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed crossroads & rainbows CICcertificate issued on 18/04/13
filed on: 18th, April 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, April 2013
|
change of name |
Free Download
(2 pages)
|