GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Moss Way Hitchin SG5 2QP United Kingdom on 16th February 2017 to 70 Dunvegan Road Eltham London SE9 1SB
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2017
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Shelley Avenue Boldon Colliery NE35 9EA United Kingdom on 30th June 2016 to 48 Moss Way Hitchin SG5 2QP
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Bennetts Road North Keresley End Coventry CV7 8LA on 24th February 2016 to 3 Shelley Avenue Boldon Colliery NE35 9EA
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11th September 2014 to 8 Bennetts Road North Keresley End Coventry CV7 8LA
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|