(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th December 2023
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th January 2024
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Osborne Road Newcastle upon Tyne NE2 2AH. Change occurred on Thursday 26th January 2023. Company's previous address: 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 9th October 2022.
filed on: 9th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 1st October 2022.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH. Change occurred on Wednesday 18th May 2022. Company's previous address: 3 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH. Change occurred on Friday 13th May 2022. Company's previous address: 41 Osborne Road Newcastle upon Tyne NE2 2AH England.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 8th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Osborne Road Newcastle upon Tyne NE2 2AH. Change occurred on Thursday 9th December 2021. Company's previous address: C/O Hannah Lamb 41 Osborne Road Newcastle upon Tyne NE2 2AH United Kingdom.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 14th October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 31st December 2020.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th August 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Thursday 31st August 2017 (was Sunday 31st December 2017).
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|