GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2024
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th April 2022
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th April 2022
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2023 to 31st July 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2021. New Address: 26 Corngrave Road Saltburn by the Sea Cleveland TS12 1PX. Previous address: 26 Corngrave Road Saltburn by the Sea Cleveland TS12 1XP United Kingdom
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th November 2019. New Address: 26 Corngrave Road Saltburn by the Sea Cleveland TS12 1XP. Previous address: 70 Torcross Way Redcar Cleveland TS10 2SQ United Kingdom
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st July 2019. New Address: 70 Torcross Way Redcar Cleveland TS10 2SQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 31st July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 1st February 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|