(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th November 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2020 from 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 10th December 2019 to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 12th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 8th February 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st January 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2017
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd December 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st December 2015 to 31st December 2014
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091373450003, created on 9th December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 091373450002, created on 2nd November 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 091373450001, created on 2nd November 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 29th December 2014: 22.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th December 2014: 12.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th July 2014
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th July 2014
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Portland Terrace Newcastle upon Tyne NE2 1QQ United Kingdom on 17th April 2015 to 3 Benton Terrace Newcastle upon Tyne NE2 1QU
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2014
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th July 2014
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 18th July 2014: 1.00 GBP
capital
|
|