(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2024
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 166 Queen Alexandra Road North Shields NE29 9AL. Change occurred on Wednesday 15th March 2023. Company's previous address: 2 Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 14th March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Change occurred on Tuesday 8th May 2018. Company's previous address: 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th January 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 7th, December 2017
| restoration
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE. Change occurred on Thursday 7th December 2017. Company's previous address: Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL England.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL. Change occurred on Tuesday 18th October 2016. Company's previous address: 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG England.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG. Change occurred on Monday 7th March 2016. Company's previous address: 60 Percy Park North Shields Tyne and Wear NE30 4JX.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|
(CH01) On Friday 14th February 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 21st March 2014 from 3 Brundon Avenue Whitley Bay NE26 1SE United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dbe inc LTDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 27th June 2012
change of name
|
|
(NEWINC) Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(21 pages)
|