GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Dec 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Dec 2019
filed on: 23rd, March 2021
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sun, 22nd Mar 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Apr 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Feb 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22 Chapel Cottage Newgate Barnard Castle DL12 8NG England on Mon, 20th Feb 2017 to Chapel Cottage 22a Newgate Barnard Castle County Durham DL12 8NG
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT on Mon, 15th Aug 2016 to 22 Chapel Cottage Newgate Barnard Castle DL12 8NG
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 10th, August 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2015 to Wed, 31st Dec 2014
filed on: 10th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 18th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 102.00 GBP
filed on: 29th, October 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed the warm age wood company LTDcertificate issued on 17/10/14
filed on: 17th, October 2014
|
change of name |
Free Download
(34 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, October 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|