Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
27 Jan 2026 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Nov 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2025 |
DS01 |
Application to strike the company off the register
|
|
|
30 Apr 2025 |
AA |
Micro company accounts made up to 30 September 2024
|
|
|
21 Oct 2024 |
CS01 |
Confirmation statement made on 20 October 2024 with no updates
|
|
|
16 Feb 2024 |
AA |
Micro company accounts made up to 30 September 2023
|
|
|
27 Oct 2023 |
CS01 |
Confirmation statement made on 20 October 2023 with no updates
|
|
|
08 Feb 2023 |
AA |
Micro company accounts made up to 30 September 2022
|
|
|
22 Oct 2022 |
CS01 |
Confirmation statement made on 20 October 2022 with no updates
|
|
|
11 Oct 2022 |
AD01 |
Registered office address changed from 6 Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT United Kingdom to Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT on 11 October 2022
|
|
|
11 Oct 2022 |
AD01 |
Registered office address changed from Oakridge House 75 College Road College Town Sandhurst Berkshire GU47 0RA England to 6 Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT on 11 October 2022
|
|
|
17 Feb 2022 |
AA |
Micro company accounts made up to 30 September 2021
|
|
|
26 Oct 2021 |
CS01 |
Confirmation statement made on 20 October 2021 with no updates
|
|
|
23 Nov 2020 |
AA |
Micro company accounts made up to 30 September 2020
|
|
|
20 Oct 2020 |
CS01 |
Confirmation statement made on 20 October 2020 with no updates
|
|
|
26 Feb 2020 |
CH01 |
Director's details changed for Ms Rebecca Jayne Gunn on 8 February 2020
|
|
|
21 Feb 2020 |
PSC04 |
Change of details for Miss Rebecca Jayne Gunn as a person with significant control on 8 February 2020
|
|
|
20 Jan 2020 |
AA |
Micro company accounts made up to 30 September 2019
|
|
|
01 Nov 2019 |
CS01 |
Confirmation statement made on 20 October 2019 with no updates
|
|
|
11 Jun 2019 |
AD01 |
Registered office address changed from Oakridge House 67 Meadowfield Burnhope Durham DH7 0EJ England to Oakridge House 75 College Road College Town Sandhurst Berkshire GU47 0RA on 11 June 2019
|
|
|
16 Apr 2019 |
AA |
Micro company accounts made up to 30 September 2018
|
|
|
21 Oct 2018 |
CS01 |
Confirmation statement made on 20 October 2018 with no updates
|
|
|
21 Jun 2018 |
AA |
Micro company accounts made up to 30 September 2017
|
|
|
14 Nov 2017 |
CS01 |
Confirmation statement made on 14 November 2017 with no updates
|
|
|
01 Oct 2017 |
AD01 |
Registered office address changed from 15a Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ to Oakridge House 67 Meadowfield Burnhope Durham DH7 0EJ on 1 October 2017
|
|