GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Jun 2020 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Jun 2020 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 5th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 5th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 29th Jul 2019. New Address: South Thornaby Community Centre Havilland Road Thornaby Stockton-on-Tees TS17 9JG. Previous address: The Town House 2 Skinner Street Stockton-on-Tees Cleveland TS18 1DY
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 29th Jul 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Jan 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Jan 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, January 2017
| incorporation
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 21st Dec 2014 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 28th Jan 2017
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015, no shareholders list
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Dec 2014 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Jan 2015. New Address: The Town House 2 Skinner Street Stockton-on-Tees Cleveland TS18 1DY. Previous address: 1 South Mount Pleasant Street Stockton on Tees TS20 2JB United Kingdom
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(28 pages)
|