AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Thornbridge Washington NE38 8TJ. Change occurred on Thursday 14th June 2018. Company's previous address: PO Box NE34 7AP 34 Thornbridge Lizard Lane Washington Tyne and Wear NE34 7AP England.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box NE34 7AP 34 Thornbridge Lizard Lane Washington Tyne and Wear NE34 7AP. Change occurred on Wednesday 13th June 2018. Company's previous address: 8 Beverley Court Washington Tyne and Wear NE37 2DY.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Beverley Court Washington Tyne and Wear NE37 2DY. Change occurred on Friday 10th March 2017. Company's previous address: 50 Nelson Street Washington Tyne & Wear NE38 7AU.
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 13th, December 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 14th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 16th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 14th June 2011 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|