(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-10
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-03-10
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-18
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2021-01-18
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-06
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-05-04
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-15
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-03-13
filed on: 15th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to Unit 2 Kingfisher House Kingsway Gateshead NE11 0JQ on 2020-02-18
filed on: 18th, February 2020
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-31
filed on: 31st, January 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-22
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-22
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-22
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-22
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-05-17
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-05-10
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-10
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-10
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-10
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-21
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-02-13
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-13
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-21
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-20
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2017-03-31
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2016-10-31 to 2017-03-31
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-19
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Office Row Rickleton Washington Tyne and Wear NE38 9EH United Kingdom to Design Works William Street Gateshead Tyne and Wear NE10 0JP on 2016-06-29
filed on: 29th, June 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(7 pages)
|