(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 6, 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 1, 2020: 2.00 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 20, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 21, 2017
filed on: 21st, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on November 29, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 30, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 30, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(CH03) On November 27, 2016 secretary's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2015
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 10, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 22, 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On October 22, 2014 secretary's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 10, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 29 Beach Road North Shields Tyne and Wear NE30 2NU on September 23, 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 10, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 6, 2013: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on October 15, 2013. Old Address: 29 Howard Street North Shields Tyne and Wear NE30 1AR England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On October 10, 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On October 10, 2012 secretary's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 10, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: C/O 9 Monks Way 9 Monks Way Tynemouth Tyne and Wear NE30 2QN United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 10, 2012: 2.00 GBP
filed on: 10th, October 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|