GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England on Mon, 29th Mar 2021 to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE
filed on: 29th, March 2021
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jun 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 30th Jun 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103266520001, created on Thu, 14th Nov 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Jul 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Apr 2019: 100.00 GBP
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Jun 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Jun 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Apr 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Exchange Building 66 Church Street Hartlepool TS24 7DN England on Thu, 13th Jun 2019 to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Apr 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 29th Jul 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 29th Jul 2018
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 29th Jul 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 29th Jul 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 29th Jul 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 30th Jul 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 13th Aug 2016: 15.00 GBP
filed on: 31st, August 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 217 Hart Lane Hartlepool TS26 8NJ United Kingdom on Mon, 22nd Aug 2016 to Exchange Building 66 Church Street Hartlepool TS24 7DN
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2017 to Fri, 31st Mar 2017
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Aug 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 22nd Aug 2016 secretary's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
(29 pages)
|