GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 28th April 2019 to Saturday 27th April 2019
filed on: 26th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th April 2018 to Saturday 28th April 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Sunday 29th April 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Monday 30th April 2018).
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Glen C Rodger, Cragside House Heaton Road Newcastle upon Tyne NE6 1SE. Change occurred on Wednesday 6th June 2018. Company's previous address: The Old Chapel North Side Stamfordham Newcastle upon Tyne NE18 0LA England.
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 13th April 2018
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th January 2018
filed on: 24th, January 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th June 2017.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 29th June 2017 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2017
|
incorporation |
Free Download
|