GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 24th January 2022
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 087237210002, created on 13th August 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(41 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th August 2020
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2020
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, May 2019
| resolution
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 087237210001, created on 30th April 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(42 pages)
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
21st April 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2015. New Address: C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ. Previous address: 6 the Midway Lenton Nottingham Nottinghamshire NG7 2TS
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 13th January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, February 2015
| auditors
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 13th January 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
13th January 2015 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
13th January 2015 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
21st October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
21st October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 30th April 2014
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed willoughby 808 LTDcertificate issued on 25/11/13
filed on: 25th, November 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2013
| incorporation
|
|