(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th August 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th June 2017
filed on: 18th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 17th November 2015 to C/O Tup Tup Palace Limited 7 st. Nicholas Street Newcastle upon Tyne NE1 1RE
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th November 2015: 298.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd April 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th September 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 27th October 2014 to C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, February 2014
| resolution
|
Free Download
(19 pages)
|
(AA01) Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th February 2014: 596.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(14 pages)
|