(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, May 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) 2020/09/17 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/15
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 5th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/15
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) 2018/01/27 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/15
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/06/14 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, July 2017
| resolution
|
Free Download
(17 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, July 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/04
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/14.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/14 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) 2017/06/14 - the day secretary's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/14.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/14.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/14. New Address: Unit 8, Shawwell Business Centre Stagshaw Road Corbridge Northumberland NE45 5PE. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, March 2017
| incorporation
|
Free Download
|