AD01 |
New registered office address Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on 2023-03-10. Company's previous address: 99/1 Unit 99/1, Chollerton Drive North Tyne Industrial Estate Newcastle NE12 9SZ.
filed on: 10th, March 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-05
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-08
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-08
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2016-12-31 (was 2017-01-31).
filed on: 15th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 21st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2016-06-28) of a secretary
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2016-01-04
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|