(AP01) New director was appointed on 1st April 2023
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2023
filed on: 29th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Denhill Park Newcastle upon Tyne NE15 6QH England on 25th July 2017 to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL England on 8th February 2017 to 44 Denhill Park Newcastle upon Tyne NE15 6QH
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2016: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 27th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 - 22 Wenlock Road London N1 7GU on 26th May 2015 to Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th March 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on 23rd January 2015 to 20 - 22 Wenlock Road London N1 7GU
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(8 pages)
|