CH01 |
On 2022-05-30 director's details were changed
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-29
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-05-30
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-30
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bankside the Watermark Gateshead NE11 9SY. Change occurred on 2022-06-28. Company's previous address: 3 Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom.
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-01
filed on: 25th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-01
filed on: 25th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 22nd, March 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Dinsdale Place Newcastle upon Tyne NE2 1BD. Change occurred on 2022-02-28. Company's previous address: 12 Saville Street West North Shields NE29 6QT England.
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 28th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-29
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-09-01: 2.00 GBP
filed on: 29th, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-29
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Saville Street West North Shields NE29 6QT. Change occurred on 2019-12-20. Company's previous address: 22 Tynemouth Road Wallsend Tyne and Wear NE28 0LF United Kingdom.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-19
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-12-19 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-12-19 secretary's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 10th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-17
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 10th, December 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-04-01) of a secretary
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-01
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-01
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2016
|
incorporation |
Free Download
(8 pages)
|