AD01 |
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on April 5, 2023
filed on: 5th, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Marden Road South Whitley Bay Tyne & Wear NE25 8PJ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on April 29, 2022
filed on: 29th, April 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 11th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 54 Marden Road South Whitley Bay Tyne and Wear NE25 8PJ to 54 Marden Road South Whitley Bay Tyne & Wear NE25 8PJ on November 3, 2016
filed on: 3rd, November 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Dolphin Quay Liddell Street North Shields Tyne and Wear NE29 6HF England to 54 Marden Road South Whitley Bay Tyne and Wear NE25 8PJ on October 26, 2016
filed on: 26th, October 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2016
|
incorporation |
Free Download
(8 pages)
|