GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Feb 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Feb 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Oct 2020
filed on: 20th, October 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th Aug 2020. New Address: 399 the Cube Haverton Hill Road Billingham TS23 1PY. Previous address: Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 2nd Apr 2017
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 4th Jul 2017
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2017. New Address: Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE. Previous address: 29 Bateman Close Crewe CW1 3DQ England
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Apr 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Jun 2017. New Address: 29 Bateman Close Crewe CW1 3DQ. Previous address: Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th May 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE. Previous address: C/O Paul Parker Storage Boost Weston Road Crewe CW1 6FL England
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 30th Dec 2016. New Address: C/O Paul Parker Storage Boost Weston Road Crewe CW1 6FL. Previous address: Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 1.00 GBP
capital
|
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th May 2015. New Address: Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW. Previous address: Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST61AW England
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(24 pages)
|