GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st August 2019
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th April 2022
filed on: 21st, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Saturday 1st May 2021) of a secretary
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 21st August 2019
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Wednesday 21st August 2019 secretary's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st August 2019
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd October 2018.
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 273 Heaton Road Heaton Newcastle upon Tyne NE6 5QB. Change occurred on Tuesday 8th March 2016. Company's previous address: 273 Heaton Road Newcastle upon Tyne NE6 5QB England.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 7th March 2016 secretary's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 21st, December 2015
|
restoration |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2015
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2014
|
incorporation |
Free Download
(25 pages)
|