GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, March 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 15th Aug 2020. New Address: Dodd & Co Clint Mill Cornmarket Penrith CA11 7HW. Previous address: 6a Priors Terrace Tynemouth North Shields Tyne and Wear NE30 4BE England
filed on: 15th, August 2020
|
address |
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Dec 2019 secretary's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Dec 2019 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Dec 2019
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Dec 2019. New Address: 6a Priors Terrace Tynemouth North Shields Tyne and Wear NE30 4BE. Previous address: 2 Waleric House Northumberland Street Alnmouth Alnwick Northumberland NE66 2RS England
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Aug 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 9th May 2019. New Address: 2 Waleric House Northumberland Street Alnmouth Alnwick Northumberland NE66 2RS. Previous address: 32 Lindisfarne Close Jesmond Newcastle upon Tyne NE2 2HT
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Apr 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 16th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 10th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 10th Aug 2014: 2.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 30th Sep 2014
filed on: 12th, September 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2013
|
incorporation |
|