GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/15
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/11/15 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/01
filed on: 16th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/08/01 director's details were changed
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/16. New Address: 3 Orwell Road Flat 2 Harwich CO12 3LD. Previous address: 83 Henderson Street Manchester M19 2QR England
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/28
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 13th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/28
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/27. New Address: 83 Henderson Street Manchester M19 2QR. Previous address: 35 Bath Terrace Newcastle upon Tyne NE3 1UH United Kingdom
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 27th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/29
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/04. New Address: 35 Bath Terrace Newcastle upon Tyne NE3 1UH. Previous address: 83 Henderson Street Manchester Lancashire M19 2QR
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 12th, March 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/03/08. New Address: 83 Henderson Street Manchester Lancashire M19 2QR. Previous address: 265 Clara Street Newcastle upon Tyne NE4 8PY United Kingdom
filed on: 8th, March 2018
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, November 2017
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/05. New Address: 265 Clara Street Newcastle upon Tyne NE4 8PY. Previous address: 83 Henderson Street Manchester M19 2QR United Kingdom
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2016
|
incorporation |
Free Download
(36 pages)
|