GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 22, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 22, 2022) of a secretary
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ. Change occurred on November 30, 2016. Company's previous address: Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 18, 2016) of a secretary
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
TM02 |
Termination of appointment as a secretary on March 12, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Westgate Brewery 136 Westgate Wakefield West Yorkshire WF2 9SW. Change occurred on June 4, 2015. Company's previous address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ.
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(18 pages)
|