GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 23rd Dec 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 23rd Dec 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 3rd, October 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Aug 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Mar 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Mar 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Mar 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 22nd Mar 2020
filed on: 22nd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Sun, 22nd Mar 2020 director's details were changed
filed on: 22nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 22nd Mar 2020
filed on: 22nd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Mar 2020
filed on: 22nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Sat, 30th Nov 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Sep 2019
filed on: 5th, September 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Thu, 5th Sep 2019 to 1 Wentworth Court Ponteland Newcastle upon Tyne NE20 9PR
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2020 to Tue, 31st Dec 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jul 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Wentworth Court Ponteland Newcastle upon Tyne Tyne and Wear NE20 9PR United Kingdom on Tue, 23rd Apr 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Apr 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2019
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on Tue, 26th Feb 2019: 40.80 GBP
|
capital |
|