(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 26 Western Avenue Grainger Park Newcastle upon Tyne NE4 8SP England on 21st February 2023 to 121 Chester Road Stevenage SG1 4LA
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 54, 55 & 38 Grainger Market Newcastle upon Tyne NE1 5QQ United Kingdom on 13th May 2020 to 26 Western Avenue Grainger Park Newcastle upon Tyne NE4 8SP
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 15th July 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|