GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Wansford Close Billingham Cleveland TS23 3NQ to 6 Brough Court Middlesbrough TS4 2UZ on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 11, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 11, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 23, 2014. Old Address: 395 Thornaby Road Thornaby Stockton-on-Tees TS17 8QN
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed j & s laundry LTDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: Unit 1 Bowesfield Lane Preston Farm Stocton-on-Tess Cleveland TS18 3HF United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(19 pages)
|