GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 30th April 2018 (was Wednesday 31st October 2018).
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095721220001, created on Monday 21st November 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Saturday 30th April 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th December 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
AD01 |
New registered office address Unit B, Nelson Works Edensor Road Stoke-on-Trent ST3 2QE. Change occurred on Tuesday 5th May 2015. Company's previous address: The Ironmarket 29 Ironmarket Newcastle ST5 1RH England.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|