GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th August 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st June 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th August 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 27th February 2018.
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th August 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 27th August 2015, no shareholders list
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 27th August 2014, no shareholders list
filed on: 24th, October 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 23rd September 2013 from C/O C/O Nick Price 70 Whitecroft Road Newcastle upon Tyne NE12 7EY England
filed on: 23rd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 27th August 2013, no shareholders list
filed on: 23rd, September 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 17th June 2013
filed on: 17th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th August 2012, no shareholders list
filed on: 9th, October 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from C/O C/O Nick Price 70 Whitecroft Road Newcastle upon Tyne NE12 7EY England
filed on: 6th, September 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from Necdaf Intercultural Arts Dance City Temple Street Newcastle Tyne and Wear NE1 4BR
filed on: 6th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th August 2011, no shareholders list
filed on: 6th, September 2011
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th September 2011 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th September 2011 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|