GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-26
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-26
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-02: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 11 Scholars Chase Wakefield West Yorkshire WF2 0FA on 2016-08-02
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-08-05 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-29 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-26 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England on 2014-04-01
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-26 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Fairburn Close Fairfield Stockton on Tees TS19 7SN England on 2013-08-14
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(26 pages)
|