GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 6, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2019
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2019
filed on: 1st, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box NE4 7YD Old Flowserve Building Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2YP United Kingdom to Old Flowserve Building Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2YP on June 28, 2018
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to PO Box NE4 7YD Old Flowserve Building Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2YP on June 18, 2018
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 6, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2017
|
incorporation |
Free Download
(13 pages)
|