GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF England on 2022/10/25 to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
filed on: 25th, October 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 097850780004 satisfaction in full.
filed on: 12th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097850780001 satisfaction in full.
filed on: 12th, July 2022
|
mortgage |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/09/30
filed on: 22nd, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 27th, June 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 097850780004, created on 2017/11/16
filed on: 17th, November 2017
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017/09/17
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 23rd, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 31 Woodside Ponteland Newcastle upon Tyne NE20 9JA United Kingdom on 2017/01/04 to 4th Floor Hadrian House Higham Place Newcastle upon Tyne NE1 8AF
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097850780003, created on 2016/11/10
filed on: 17th, November 2016
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 097850780002, created on 2016/11/10
filed on: 17th, November 2016
|
mortgage |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/16
filed on: 16th, November 2016
|
resolution |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/10/28
filed on: 2nd, November 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097850780001, created on 2016/10/25
filed on: 26th, October 2016
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/18
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|