CH01 |
On Tuesday 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 2nd May 2023 secretary's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Monday 14th November 2022 - new secretary appointed
filed on: 25th, November 2022
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th January 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd December 2021
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on Monday 22nd November 2021
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on Tuesday 26th October 2021
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed allay connect LTDcertificate issued on 25/10/21
filed on: 25th, October 2021
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on Monday 25th October 2021
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th February 2021.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099417230001, created on Friday 26th February 2021
filed on: 25th, March 2021
|
mortgage |
Free Download
(51 pages)
|
AD01 |
Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on Tuesday 13th October 2020
filed on: 13th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Saturday 29th June 2019, originally was Sunday 30th June 2019.
filed on: 29th, June 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 5th July 2019 to Sunday 30th June 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 5th July 2018
filed on: 20th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Thursday 5th July 2018, originally was Monday 31st December 2018.
filed on: 20th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 3rd, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th January 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|