(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 13, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 28, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 13, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 12, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 36 Lime Street Newcastle upon Tyne NE1 2PQ England to Cluny Annex 36 Lime Street the Ouseburn Newcastle upon Tyne NE1 2PQ on July 30, 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: 1 Dinsdale Place Newcastle upon Tyne NE2 1BD United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: 36 Lime Street Cluny Annex Newcastle upon Tyne NE1 2PQ England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 13, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2010: 3.00 GBP
filed on: 23rd, June 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 13, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to March 31, 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 13, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(14 pages)
|