CS01 |
Confirmation statement with updates 26th October 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2022
filed on: 19th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2022
filed on: 19th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 18th, October 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2022
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England on 24th January 2023 to 45 - 47 High Street Felling Gateshead NE10 9LT
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2020
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, June 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 21st, January 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET United Kingdom on 20th February 2019 to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2018
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 7th, December 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 31st October 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th October 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th October 2016
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th January 2016: 100.00 GBP
filed on: 8th, February 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2016
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28th October 2015 to 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th October 2015
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 27th October 2015
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th October 2015
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|