(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 3rd Apr 2021. New Address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: C/O 1 st James' Gate Newcastle upon Tyne NE1 4AD
filed on: 3rd, April 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Jul 2020. New Address: C/O 1 st James' Gate Newcastle upon Tyne NE1 4AD. Previous address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 20th, July 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: Dts Business Park Nelson Park West Cramlington Northumberland NE23 1WG
filed on: 15th, July 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 30th May 2015. New Address: Dts Business Park Nelson Park West Cramlington Northumberland NE23 1WG. Previous address: Fw Leisure Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 24th Apr 2013. Old Address: 29 South View Ashington Northumberland NE63 0SF United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 2nd Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(21 pages)
|