GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sat, 30th Sep 2017 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Mar 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 20th Nov 2017. New Address: 20 Crosthwaite Gardens Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2ZP. Previous address: 3 the Links Saltburn-by-the-Sea Cleveland TS12 1NE
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 100.00 GBP
|
capital |
|
CH01 |
On Sun, 7th Sep 2014 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Mar 2014 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|