DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 27th January 2024
filed on: 3rd, April 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th January 2023
filed on: 3rd, April 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 28th January 2024 to Saturday 27th January 2024
filed on: 30th, January 2024
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 29th January 2023 to Saturday 28th January 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th January 2022
filed on: 18th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th January 2023 to Sunday 29th January 2023
filed on: 12th, April 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Sunday 30th January 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grainger Suites Grainger Suites Dobson House, Regent Centre Newcastle upon Tyne NE3 3PF England to C/O Unw Llp, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on Monday 12th July 2021
filed on: 12th, July 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 30th September 2020 to Sunday 31st January 2021
filed on: 18th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 27th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 13th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waterfalls Birtley Hexham Northumberland NE48 3JQ United Kingdom to Grainger Suites Grainger Suites Dobson House, Regent Centre Newcastle upon Tyne NE3 3PF on Tuesday 21st November 2017
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 13th May 2016
filed on: 13th, May 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th September 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|