CS01 |
Confirmation statement with no updates 12th January 2025
filed on: 17th, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2023
filed on: 10th, September 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2022
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th February 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 18th February 2022, company appointed a new person to the position of a secretary
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th February 2022
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ England on 11th February 2022 to 10 Station Parade Harrogate North Yorkshire HG1 1UE
filed on: 11th, February 2022
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET United Kingdom on 21st January 2019 to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 30th June 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Crown Chambers Princes Street Harrogate North Yorkshire NG1 1NJ United Kingdom on 20th April 2017 to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2016
|
incorporation |
Free Download
(26 pages)
|