GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Sep 2022. New Address: 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB. Previous address: Carter House Pelaw Leazes Lane Durham DH1 1TB England
filed on: 21st, September 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 27th Jun 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th May 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jan 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 16th Nov 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 15th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Jun 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 097611990001
filed on: 20th, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 31st Dec 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 27th Jun 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Jun 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd Sep 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sat, 2nd Sep 2017
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Sep 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Mar 2017 new director was appointed.
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Jan 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 9th Dec 2016: 200.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(5 pages)
|
TM01 |
Fri, 20th Jan 2017 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Jan 2017 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 25th Nov 2016
filed on: 11th, January 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, December 2016
| resolution
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 28th Jun 2016. New Address: Carter House Pelaw Leazes Lane Durham DH1 1TB. Previous address: C/O C/O Helios Unit 3, First Floor Woodside Mews Leeds West Yorkshire LS16 6QE United Kingdom
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|