GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
18th July 2022 - the day director's appointment was terminated
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 18th July 2022
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
18th July 2022 - the day secretary's appointment was terminated
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2020 to 31st October 2020
filed on: 16th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 30th November 2016. New Address: Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ. Previous address: Westgate Brewery 136 Westgate Wakefield WF2 9SW England
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 30th April 2017
filed on: 29th, November 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
18th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, February 2016
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
17th December 2015 - the day director's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
17th December 2015 - the day secretary's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th December 2015. New Address: Westgate Brewery 136 Westgate Wakefield WF2 9SW. Previous address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
filed on: 24th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2015
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 17th December 2015: 1.00 GBP
|
capital |
|