GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
|
AD01 |
Address change date: 4th September 2023. New Address: 3 Alders Edge Scotby Carlisle CA4 8FA. Previous address: 178 Sandyford Road Newcastle upon Tyne NE2 1RN
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 178 Sandyford Road Newcastle upon Tyne NE2 1RN. Previous address: 3 3 Alders Edge Scotby Carlisle CA4 8FA England
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th March 2018
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 178 Sandyford Road Newcastle upon Tyne NE2 1RN at an unknown date
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3 3 Alders Edge Scotby Carlisle CA4 8FA at an unknown date
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
19th April 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
18th April 2016 - the day secretary's appointment was terminated
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd September 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
|
gazette |
|
AR01 |
Annual return drawn up to 15th July 2014 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 100.00 GBP
|
capital |
|
CH01 |
On 30th January 2015 director's details were changed
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th January 2015 director's details were changed
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, November 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
|
incorporation |
Free Download
(24 pages)
|