(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 28th, January 2021
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 28th, January 2021
| accounts
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 28th, January 2021
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, January 2021
| other
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-11-15
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-15
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-09-26
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-26
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ. Change occurred on 2019-06-20. Company's previous address: 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-15
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-11-15
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-07-01
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-07-20
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-12-31 to 2013-12-31
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2014-11-30 (was 2014-12-31).
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET. Change occurred on 2015-01-02. Company's previous address: C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE.
filed on: 2nd, January 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-02: 1.00 GBP
capital
|
|
(MR01) Registration of charge 087763240001
filed on: 13th, May 2014
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(24 pages)
|