GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 27th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-24
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, July 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, January 2020
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-24
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY to Wales Suite 7 & 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 2018-04-05
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-02
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 11th, April 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-13 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 3rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY at an unknown date
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-13 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-04-06
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 22nd, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-13 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-04-04: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 9th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-13 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 23rd, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-03-13 with full list of members
filed on: 2nd, April 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 25th, January 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-09-01
filed on: 1st, September 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-08-31
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-08-31
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-13 with full list of members
filed on: 16th, March 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 2nd, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-13 with full list of members
filed on: 15th, March 2010
|
annual return |
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
CH03 |
On 2009-12-17 secretary's details were changed
filed on: 13th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-13 director's details were changed
filed on: 13th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-13 director's details were changed
filed on: 13th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-12-17 director's details were changed
filed on: 13th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-03-13 director's details were changed
filed on: 13th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 5th, September 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
|
officers |
|
363a |
Annual return made up to 2009-03-17
filed on: 17th, March 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 2nd, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-03-19
filed on: 19th, March 2008
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-07-31
filed on: 5th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/07/07
filed on: 5th, October 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/07 from: 17 high row, stargate ryton tyne & wear NE40 3EE
filed on: 14th, August 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 13th, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, June 2007
|
mortgage |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/07/08
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares on 2007-05-04. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, May 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2007
|
incorporation |
Free Download
(20 pages)
|