GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32/34 Cloth Market, Newcastle upon Tyne 32/34 Cloth Market Newcastle upon Tyne NE11EE NE1 1EE United Kingdom to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on Friday 12th July 2019
filed on: 12th, July 2019
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE United Kingdom to 32/34 Cloth Market, Newcastle upon Tyne 32/34 Cloth Market Newcastle upon Tyne NE11EE NE1 1EE on Wednesday 4th January 2017
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 18th August 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 18th August 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 18th August 2013
filed on: 7th, October 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 20th, May 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 15th, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 18th August 2009 with full list of members
filed on: 26th, March 2010
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, June 2009
|
mortgage |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 16th October 2008 Director appointed
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 16th October 2008 Director appointed
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 3rd, October 2008
|
address |
Free Download
(1 page)
|
288b |
On Friday 3rd October 2008 Appointment terminated director
filed on: 3rd, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2008
|
incorporation |
Free Download
(12 pages)
|