(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Dec 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Dec 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Nov 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Nov 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Nov 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Nov 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Nov 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Feb 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Feb 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 17th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU United Kingdom on Thu, 3rd Oct 2019 to 12 Westmorland Road Newcastle upon Tyne NE1 4EG
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom on Tue, 18th Jun 2019 to 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 13th Nov 2018
filed on: 13th, November 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Sep 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Sep 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Sep 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 7th Sep 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Sep 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Fri, 23rd Mar 2018: 100.00 GBP
capital
|
|