GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 171 Sunderland Road South Shields NE34 6AD. Change occurred on Tuesday 6th December 2022. Company's previous address: Flat 7B Southcliff Roker Terrace Sunderland Tyne & Wear SR6 0PH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd December 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd December 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd December 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd December 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th November 2021
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 24th, July 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(22 pages)
|
AP03 |
Appointment (date: Friday 1st March 2019) of a secretary
filed on: 9th, July 2019
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 7B Southcliff Roker Terrace Sunderland Tyne & Wear SR6 0PH. Change occurred on Thursday 4th July 2019. Company's previous address: Studio 303 Bamburgh House Market Street Newcastle upon Tyne Tyne and Wear NE1 6BH.
filed on: 4th, July 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th July 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd August 2017
filed on: 23rd, August 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2017
|
change of name |
Free Download
(2 pages)
|