(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, September 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2019
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom on 20th August 2020 to 22 Regent Terrace Gateshead Tyne & Wear NE8 1LU
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 19th August 2020 secretary's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1st Floor, Endurance House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF United Kingdom on 27th February 2020 to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2018 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Amt Business Ltd Endeavour House Colmet Court Queensway Gateshead NE11 0EF on 26th July 2018 to 1st Floor, Endurance House, Colmet Court Queensway South Team Valley Trading Estate Gateshead NE11 0EF
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th October 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 100.00 GBP
capital
|
|