(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/01/04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/12/21
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/12. New Address: 12 Tillmouth Gardens Newcastle upon Tyne NE4 9LP. Previous address: 2 Kingsway Newcastle upon Tyne NE4 9UH England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/01
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/21
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2022/12/11 - the day secretary's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/12/11 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/26
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/26
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/26
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/26
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/26
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/26
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2015/10/01 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/26 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|
(CH01) On 2015/10/01 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/09/04. New Address: 2 Kingsway Newcastle upon Tyne NE4 9UH. Previous address: 42 Bolbec Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9EP
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/26 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/26 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/08.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/26 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 11th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 11th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/02/26 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed strong man services LIMITEDcertificate issued on 03/10/11
filed on: 3rd, October 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 8th, June 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2011/05/31 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On 2011/05/31 secretary's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/31 from 298 Silver Lonnen Fenham Newcastle NE5 2HJ
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/26 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 2nd, July 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2010/02/26 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/26 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 1st, February 2010
| accounts
|
Free Download
(11 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/03/19 with shareholders record
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/02/2009 from 122 wingrove road newcastle upon tyne NE4 9AH
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2008
| incorporation
|
Free Download
(12 pages)
|