(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-18
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 North Farm Court Throckley Newcastle upon Tyne NE15 9DW United Kingdom to Greenside Chapel Rockwood Hill Road Greenside Ryton NE40 4AX on 2021-12-30
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Throckley Hall Throckley Newcastle upon Tyne NE15 9RH England to 11 North Farm Court Throckley Newcastle upon Tyne NE15 9DW on 2020-10-24
filed on: 24th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-12
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2018-10-04
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-03
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-02
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Sextant House Freehold Street Blyth Northumberland NE24 2BA England to Throckley Hall Throckley Newcastle upon Tyne NE15 9RH on 2016-11-08
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-12 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Tollgate Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HF England to 1 Sextant House Freehold Street Blyth Northumberland NE24 2BA on 2015-10-20
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-01-23
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to 21 Tollgate Road Hamsterley Mill Rowlands Gill Tyne and Wear NE39 1HF on 2015-05-12
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-01-23
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-12 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-08: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 1 Sextant House Freehold Street Blyth Northumberland NE24 2BA England to C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA on 2014-12-19
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-01-31
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Terri Mole North Sands Business Centre North Sands Business Centre Sunderland Tyne & Wear SR6 0QA United Kingdom on 2014-03-14
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Tollgate Road Hamsterley Mill Rowlands Gill NE39 1HF England on 2013-12-17
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(24 pages)
|