GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, July 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st March 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th July 2015
|
capital |
|
AD01 |
Change of registered office on Tuesday 17th June 2014 from 41 Queens Drive Whiley Bay Tyne and Wear NE26 2JU United Kingdom
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th June 2014
|
capital |
|