AD01 |
Change of registered address from 17 Broomhouse Road Prudhoe Northumberland NE42 5EJ England on Fri, 30th Jun 2023 to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ
filed on: 30th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2023
filed on: 26th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jan 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ England on Mon, 22nd Feb 2021 to 17 Broomhouse Road Prudhoe Northumberland NE42 5EJ
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 19th Feb 2021 director's details were changed
filed on: 20th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jul 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 1st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Jul 2019 from Thu, 31st Jan 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 24th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jan 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
|
incorporation |
Free Download
(7 pages)
|