(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th August 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th August 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 8 Hawick Crescent Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 1AS. Change occurred on Thursday 30th July 2020. Company's previous address: 3 Elvaston Road Ryton Tyne & Wear NE40 3NT England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th August 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Elvaston Road Ryton Tyne & Wear NE40 3NT. Change occurred on Wednesday 25th September 2019. Company's previous address: Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 13th August 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE. Change occurred on Tuesday 2nd February 2016. Company's previous address: 47 Hardman Gardens Ryton Tyne and Wear NE40 3HX.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, November 2015
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2014
| incorporation
|
Free Download
(7 pages)
|