GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2022
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 12th August 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th August 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th August 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 Royal View 20 Links Gate Lytham St. Annes FY8 3LP. Change occurred on Friday 12th August 2022. Company's previous address: 125 Weatherill Street Goole East Yorkshire DN14 6EE England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Thursday 31st March 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 4th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 125 Weatherill Street Goole East Yorkshire DN14 6EE. Change occurred on Monday 7th March 2022. Company's previous address: 21 Bampton Street Tiverton Devon EX16 6AA England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd March 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 21 Bampton Street Tiverton Devon EX16 6AA. Change occurred on Thursday 15th October 2015. Company's previous address: Flat 2 1 Belmont Way Tiverton Devon EX16 6GX.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th December 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd December 2013 from 10 Webbers Way Tiverton Devon EX16 6FB United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2013
| incorporation
|
|