GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Shibdon Cottage Shibdon Bank Blaydon-on-Tyne NE21 5AU. Change occurred on Thursday 20th February 2020. Company's previous address: PO Box PO Box 305 Shibdon Cottage Shibdon Bank Blaydon-on-Tyne Tyne & Wear NE21 9AN England.
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th August 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box PO Box 305 Shibdon Cottage Shibdon Bank Blaydon-on-Tyne Tyne & Wear NE21 9AN. Change occurred on Wednesday 21st November 2018. Company's previous address: Shibdon Cottage Shibdon Bank Blaydon-on-Tyne Tyne & Wear NE21 5AU United Kingdom.
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Shibdon Cottage Shibdon Bank Blaydon-on-Tyne Tyne & Wear NE21 5AU. Change occurred on Monday 10th September 2018. Company's previous address: The Brewery Business Centre 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS England.
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st August 2018
filed on: 31st, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 22nd April 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
113.32 GBP is the capital in company's statement on Wednesday 8th March 2017
filed on: 8th, September 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Friday 8th September 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th August 2017.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 2nd, August 2017
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, March 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
112.49 GBP is the capital in company's statement on Friday 24th February 2017
filed on: 28th, February 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, January 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
106.66 GBP is the capital in company's statement on Friday 16th December 2016
filed on: 12th, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, August 2016
|
resolution |
Free Download
|
SH01 |
103.33 GBP is the capital in company's statement on Wednesday 3rd August 2016
filed on: 5th, August 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address The Brewery Business Centre 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS. Change occurred on Sunday 19th June 2016. Company's previous address: Unit E0263 1st Storage Centres Industry Road Newcastle upon Tyne NE6 5XB England.
filed on: 19th, June 2016
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 18th April 2016
filed on: 9th, May 2016
|
capital |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit E0263 1st Storage Centres Industry Road Newcastle upon Tyne NE6 5XB. Change occurred on Tuesday 15th September 2015. Company's previous address: Harland and Company Prospect House, Prospect Business Park Leadgate Consett Co. Durham DH8 7PW United Kingdom.
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2015
|
incorporation |
Free Download
(14 pages)
|