GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Jan 2021
filed on: 8th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Thu, 7th Jan 2021. New Address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ. Previous address: 143 Park View Norham Road Whitley Bay NE26 3NR England
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 7th Jan 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Jan 2021 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jan 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 5th Jan 2021 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th May 2020. New Address: 143 Park View Norham Road Whitley Bay NE26 3NR. Previous address: 143 143 Park View Norham Road Whitley Bay NE26 3NR England
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th May 2020
filed on: 12th, May 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th May 2020. New Address: 143 143 Park View Norham Road Whitley Bay NE26 3NR. Previous address: 143 Park View Norham Road Whitley Bay NE26 3NR England
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th May 2020. New Address: 143 Park View Norham Road Whitley Bay NE26 3NR. Previous address: 520 Plessey Road Blyth Northumberland NE24 4AA England
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 11th May 2020 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th May 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th May 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 11th May 2020 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th May 2020. New Address: 520 Plessey Road Blyth Northumberland NE24 4AA. Previous address: 502 Plessey Road Blyth Northumberland NE24 4AA England
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th May 2020. New Address: 520 Plessey Road Blyth Northumberland NE24 4AA. Previous address: 520 Plessey Road Blyth Northumberland NE24 4AA England
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st May 2020. New Address: 502 Plessey Road Blyth Northumberland NE24 4AA. Previous address: 520 Plessey Road Blyth Northumberland NE24 4AA England
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st May 2020. New Address: 520 Plessey Road Blyth Northumberland NE24 4AA. Previous address: 51 Riverside Mead Peterborough PE2 8JN United Kingdom
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 20th Nov 2018: 1.00 GBP
|
capital |
|