(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/05
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/05
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/05
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2020/01/31 to 2020/03/31
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/05
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/01/05
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/01
filed on: 18th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/05
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/05
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) 2016/02/18 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/05 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/02/04. New Address: C/O Armstrong & Company Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF. Previous address: C/O Armstrong & Co 14 a Back West Avenue Gosforth Newcastle upon Tyne NE3 4ES
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/05 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/01/05 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/01/05 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/09/28 from 3 Azure Court Doxford International Business Park Sunderland SR3 3BE England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/07.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/01/18 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/01/18 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/01/18 from 12 St Oswins Avenue Cullercoats Tyne and Wear NE30 4PH
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/05 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/01/05 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/01/05 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/01/05 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/01/05 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 5th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/01/19 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(15 pages)
|
(288a) On 2009/07/27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/24 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/07/23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/06/07 Director appointed
filed on: 7th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/06/07 Appointment terminated director
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/2009 from 148 moorside north fenham newcastle upon tyne NE4 9DY
filed on: 7th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2009
| incorporation
|
Free Download
(16 pages)
|