(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th February 2023. New Address: 11 Harvey Close Crowther Washington NE38 0AB. Previous address: Unit 41 Team Valley Business Centre Earlsway Gateshead Tyne & Wear NE11 0QH United Kingdom
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th August 2020. New Address: Unit 41 Team Valley Business Centre Earlsway Gateshead Tyne & Wear NE11 0QH. Previous address: 2 Tollbridge Road Blaydon-on-Tyne NE21 5TB England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2020 - the day director's appointment was terminated
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 10th April 2020 - the day secretary's appointment was terminated
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 4th March 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th March 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th January 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd April 2019. New Address: 2 Tollbridge Road Blaydon-on-Tyne NE21 5TB. Previous address: 25 Park Lane Blaydon-on-Tyne NE21 6LU England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(TM01) 14th January 2019 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th January 2019. New Address: 25 Park Lane Blaydon-on-Tyne NE21 6LU. Previous address: 1 Haugh Lane Blaydon Tyne and Wear NE21 4SA England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|