GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2019
|
dissolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Aug 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Fri, 7th Apr 2017 - the day director's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th May 2017 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Aug 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2015
filed on: 13th, January 2016
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: 3rd Floor 5 Lloyds Avenue London EC3N 3AE. Previous address: 5 Lloyd's Avenue (3rd Floor) London EC3N 3AE England
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jul 2015 director's details were changed
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 13th Jul 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 18th Oct 2014
filed on: 20th, March 2015
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Tue, 3rd Feb 2015 new director was appointed.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2014
|
incorporation |
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2014
|
mortgage |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Fri, 17th Oct 2014
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed u student (newcastle) LTDcertificate issued on 23/10/14
filed on: 23rd, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Previous accounting period shortened to Sat, 18th Oct 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Oct 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Oct 2014. New Address: 5 Lloyd's Avenue (3Rd Floor) London EC3N 3AE. Previous address: Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7ND
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081092600005, created on Fri, 17th Oct 2014
filed on: 18th, October 2014
|
mortgage |
Free Download
(44 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 081092600003
filed on: 6th, August 2013
|
mortgage |
Free Download
(55 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 15th, July 2013
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081092600002
filed on: 29th, May 2013
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 081092600001
filed on: 28th, May 2013
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
|
incorporation |
Free Download
(35 pages)
|