GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 2nd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2019
filed on: 11th, March 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 19, 2019
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2016
|
resolution |
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 4, 2016: 61.50 GBP
|
capital |
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, October 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, October 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
|
capital |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 28, 2015 - 61.50 GBP
filed on: 1st, October 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, October 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2015
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 29, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ. Change occurred on April 7, 2015. Company's previous address: 9 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ.
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 17, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2013
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2013
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 28th, June 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On April 23, 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 23, 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 23, 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 23, 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 23, 2012 director's details were changed
filed on: 28th, June 2012
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on May 31, 2012: 100.00 GBP
filed on: 31st, May 2012
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 31, 2012
filed on: 31st, May 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, May 2012
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 31/03/12
filed on: 31st, May 2012
|
insolvency |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 24, 2012. Old Address: Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom
filed on: 24th, April 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 29th, November 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on June 28, 2011: 102.00 GBP
filed on: 31st, October 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, October 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
|
incorporation |
Free Download
(20 pages)
|