AD01 |
Registered office address changed from C/O Care of: Nigel Preece 178 Sandyford Road Newcastle upon Tyne NE2 1RN to C/O Begbies Traynor, Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-05-03
filed on: 3rd, May 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-08
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-27
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 26th, November 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-11-29
filed on: 31st, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2018-01-24 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-11-30
filed on: 11th, September 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-27 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 30th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return made up to 2014-11-27 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-01-02 director's details were changed
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-01-02 director's details were changed
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-01-02 director's details were changed
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nice hat harry LTDcertificate issued on 12/12/13
filed on: 12th, December 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-12-02
|
change of name |
|
NEWINC |
Incorporation
filed on: 27th, November 2013
|
incorporation |
Free Download
(36 pages)
|