GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 29, 2022 to April 28, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Krakowia Station Road Brotton Saltburn by the Sea Cleveland TS12 2PJ. Change occurred on May 25, 2021. Company's previous address: 1a Chaloner Street Guisborough Cleveland TS14 6QD England.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to April 29, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 22, 2020
filed on: 22nd, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On July 2, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2019
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2019
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 10, 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, January 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 26, 2018: 300.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 26, 2018: 200.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094374560001, created on October 29, 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to February 28, 2016 (was April 30, 2016).
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1a Chaloner Street Guisborough Cleveland TS14 6QD. Change occurred on March 10, 2015. Company's previous address: Krakowia Saltburn Road Brotton Saltburn-by-the-Sea Cleveland TS12 2PJ United Kingdom.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 12, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|