GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to March 31, 2021
filed on: 6th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, May 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grange House Hemlington Lane Hemlington Middlesbrough TS8 9DW United Kingdom to 19 Rockbourne Way Ingleby Barwick Stockton on Tees Co. Durham TS17 5HL on March 31, 2021
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 23, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 13, 2017
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 13, 2017 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 13, 2017
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 23, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 14, 2016
filed on: 14th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097019890001, created on December 7, 2015
filed on: 7th, December 2015
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2015
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on July 24, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|