GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP. Change occurred on March 29, 2022. Company's previous address: C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA. Change occurred on February 8, 2022. Company's previous address: 12 Wheatsheaf Road Alconbury Weston Huntingdon Cambridgeshire PE28 4LF.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 28, 2014. Old Address: 12 Wheatsheaf Road Alconbury Weston Cambridgeshire PE28 4LF
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 17, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|