GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG. Change occurred on December 23, 2019. Company's previous address: Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW.
filed on: 23rd, December 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087539900002, created on March 26, 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On February 20, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087539900001, created on September 15, 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW. Change occurred on May 15, 2015. Company's previous address: 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2014 to March 31, 2014
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(7 pages)
|