GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079646930001, created on December 17, 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(46 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2020 to January 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2016
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from February 28, 2014 to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 10, 2012 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2013: 100.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, February 2013
| resolution
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on November 5, 2012. Old Address: Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(22 pages)
|