(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Pudding Chare Newcastle upon Tyne NE1 1UE on 2024/01/30 to Suite 1, 58 Low Friar Street Suite 1, 58 Low Friar Street Newcastle upon Tyne NE1 5UD
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/10/20
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/10/20
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/10/01
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/10/01 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/10/11
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/20
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/20 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/20
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020/02/19
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/11/23 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/20
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/10/19 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/19
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/19
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/20 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/20
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/30 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/30 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/20
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/20
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/10/20
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/20
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 22 the Grove Gosforth Newcastle upon Tyne NE3 1NE on 2015/11/05 to 8 Pudding Chare Newcastle upon Tyne NE1 1UE
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/11/04 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2015/01/31 from 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/20
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(AD01) Change of registered address from 10 Park Place Manchester Lancashire M4 4EY on 2014/11/05 to 22 the Grove Gosforth Newcastle upon Tyne NE3 1NE
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/20
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/20
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/20
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/05/10.
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(30 pages)
|