GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on April 16, 2019
filed on: 16th, April 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 5, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 6RU to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 20, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 20, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 16, 2014. Old Address: St Matthews House Haugh Lane Hexham Northumberland NE46 3PU United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 9, 2013: 1,048 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 1, 2013: 1048.00 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, October 2012
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to July 20, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2012 to March 31, 2012
filed on: 13th, October 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2011: 1000.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 9, 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On August 2, 2011 - new secretary appointed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 2, 2011 new director was appointed.
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 25, 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|