GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 23rd, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/09
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/08/28. New Address: 3 the Elms Elmfield Road Gosforth Newcastle upon Tyne NE3 4BD. Previous address: 24 Dene View Gosforth Newcastle upon Tyne NE3 1PU England
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 22nd, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/09
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/10/01
filed on: 28th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/10/18. New Address: 24 Dene View Gosforth Newcastle upon Tyne NE3 1PU. Previous address: C/O Total Accounting Network 3 the Elms Elmfield Road Gosforth Newcastle upon Tyne NE3 4BD England
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 14th, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/04/01. New Address: C/O Total Accounting Network 3 the Elms Elmfield Road Gosforth Newcastle upon Tyne NE3 4BD. Previous address: 23 Colombo Square Worsdell Drive Gateshead Tyne and Wear NE8 2DF England
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/09 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/18
|
capital |
|
AD01 |
Address change date: 2015/06/08. New Address: 23 Colombo Square Worsdell Drive Gateshead Tyne and Wear NE8 2DF. Previous address: 3 the Elms Parker Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4BE United Kingdom
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/08. New Address: 23 Colombo Square Worsdell Drive Gateshead Tyne and Wear NE8 2DF. Previous address: 23 Colombo Square Worsdell Drive Gateshead Tyne and Wear NE8 2DF England
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sspo pharma LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 9th, February 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/09
|
capital |
|