(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU. Change occurred on 2023-02-22. Company's previous address: Suite 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB England.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-16
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2022-04-11
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-16
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-16
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-11-16
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-04-08
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-08
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-08
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-08
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-02
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 2019-04-01
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-01
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-01
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-16
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-11-16
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2016-11-30 (was 2016-12-31).
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-16
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB. Change occurred on 2016-03-17. Company's previous address: 77 - 79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP United Kingdom.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-01
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-11-17: 100.00 GBP
capital
|
|