(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, June 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, April 2018
| dissolution
|
Free Download
(4 pages)
|
(AD01) New registered office address Bamburgh House Market Street Newcastle upon Tyne NE1 6BH. Change occurred on June 4, 2017. Company's previous address: 22 Wickham Gardens Whickham Gardens Newcastle upon Tyne Tyne & Wear NE6 2FH United Kingdom.
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 22 Wickham Gardens Whickham Gardens Newcastle upon Tyne Tyne & Wear NE6 2FH. Change occurred on June 16, 2016. Company's previous address: 2 Chirton Wynd Byker Newcastle upon Tyne NE6 2PW.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 18, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On June 15, 2016 secretary's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 15, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 15, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 18, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 18, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 7, 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On August 31, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 31, 2014) of a secretary
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on February 26, 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 16, 2013. Old Address: Byker I2 Unit 19 Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LQ
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) On December 15, 2013 new director was appointed.
filed on: 15th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 26, 2013) of a secretary
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 18, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 11, 2013. Old Address: 22 Whickham Gardens Newcastle upon Tyne Tyne and Wear NE6 2FH
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|