GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/15
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Delaval Avenue North Shields Tyne and Wear NE29 7PX England on 2021/12/01 to 11 Stream Pit Lane Stream Pit Lane Sandhurst Cranbrook TN18 5LB
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/10
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/25
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/25
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/25
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/10
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/01
filed on: 8th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/01
filed on: 8th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 West Street Upton Northampton Northamptonshire NN5 4EP England on 2019/03/13 to 28 Delaval Avenue North Shields Tyne and Wear NE29 7PX
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/10
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/10
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2016
| incorporation
|
Free Download
(13 pages)
|