GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates July 12, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates July 12, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to 71a High Street Yarm Teesside TS15 9BG on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with updates July 12, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to July 12, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to July 12, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On September 1, 2013 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
LLAP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to July 12, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
LLAP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On August 3, 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 12th, July 2012
| incorporation
|
Free Download
(5 pages)
|