(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 121 Chester Road Stevenage SG1 4LA on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st August 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st August 2022
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th August 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st August 2022.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st August 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Nun Street Newcastle upon Tyne Tyne & Wear NE1 5AQ England to 1 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on Tuesday 23rd August 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th August 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th February 2020.
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 12th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th October 2018
capital
|
|