GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Sep 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Mar 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 14th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, October 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jun 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Jun 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Jun 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Studio West West Denton Way Newcastle upon Tyne Tyne and Wear NE5 2SZ on Fri, 22nd Feb 2019 to 28 st. Nicholas Way Hebburn Tyne and Wear NE31 1RJ
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Dec 2017 new director was appointed.
filed on: 11th, January 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|