CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/01/31 to 2022/04/30
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/01. New Address: 65 Bishopton Lane Stockton-on-Tees TS18 1PU. Previous address: 1a Hunters Building Bowesfield Lane Stockton-on-Tees TS18 3QZ England
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/05. New Address: 1a Hunters Building Bowesfield Lane Stockton-on-Tees TS18 3QZ. Previous address: Regent Building Prince Regent Street Stockton-on-Tees TS18 1DF
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/03
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/03
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/03/20 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/03/20 - the day secretary's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2016/04/06 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/03 with full list of members
filed on: 13th, March 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/03/13
capital
|
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/06 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/03 with full list of members
filed on: 13th, March 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/03/13
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/09. New Address: Regent Building Prince Regent Street Stockton-on-Tees TS18 1DF. Previous address: 19 Yarm Road Stockton-on-Tees TS18 3NJ
filed on: 9th, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/03 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/04
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/03 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/04/26.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2011/12/31 to 2012/01/31
filed on: 30th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/03 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, July 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/12/03 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(20 pages)
|