GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2020
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 094968780001
filed on: 15th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Mar 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094968780001, created on Wed, 27th Feb 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(17 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, December 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2018
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Dec 2018
filed on: 14th, December 2018
| resolution
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 29th Nov 2018 - 100.00 GBP
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 10th, December 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7-9 Front Street Chester Le Street DH3 3BQ on Tue, 4th Dec 2018 to The Mills Canal Street Derby Derbyshire DE1 2RJ
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 30th Nov 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Nov 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Nov 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Nov 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from F15/F16 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB England on Thu, 15th Jun 2017 to 7-9 Front Street Chester Le Street DH3 3BQ
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(17 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, June 2016
| document replacement
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 103.00 GBP
capital
|
|
SH01 |
Capital declared on Sat, 14th Nov 2015: 202.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2015
| resolution
|
Free Download
(19 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 102.00 GBP
filed on: 10th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, April 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 100.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, April 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|