GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 24th, October 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 25th October 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, July 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st October 2016 from 31st July 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England on 15th March 2016 to Clavering House Business Centre Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Earls Court Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HF on 5th August 2015 to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|