(AD01) New registered office address 49a Richmond Road South Shields NE34 0QQ. Change occurred on August 29, 2023. Company's previous address: 108 Fowler Street South Shields Tyne and Wear NE33 1PZ United Kingdom.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 26, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 1, 2020
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 5, 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 6, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|