GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 20, 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 20, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On August 17, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD. Change occurred on August 17, 2023. Company's previous address: 46 Deepdale Drive Delves Lane Consett Durham DH8 7EH England.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to October 30, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 46 Deepdale Drive Delves Lane Consett Durham DH8 7EH. Change occurred on November 25, 2016. Company's previous address: 34 Fell Side Consett County Durham DH8 7AW.
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 24, 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 34 Fell Side Consett County Durham DH8 7AW. Change occurred on October 22, 2015. Company's previous address: Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 22, 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 11, 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|