(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2023
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 1 Haldane Terrace Newcastle upon Tyne NE2 3AN England at an unknown date to 4 Marconi House 6 Melbourne Street Jesmond Newcastle upon Tyne County NE1 2JS
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073534980003, created on 22nd September 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073534980002, created on 23rd July 2020
filed on: 24th, July 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073534980001, created on 21st September 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 5th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 6th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th October 2013: 2.00 GBP
capital
|
|
(AD02) Register inspection address changed from C/O Gemma Davis 33 John Bunn Mill Bourneside Road Addlestone Surrey KT15 2JX United Kingdom at an unknown date
filed on: 5th, October 2013
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 5th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2012
filed on: 23rd, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(9 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Bentinck Street London W1U 2EL England on 17th June 2011
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(8 pages)
|