(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/04/26
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/07/06
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/06 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/03
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Tuspark Newcastle First Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE United Kingdom on 2019/07/10 to 384 Linthorpe Road Middlesbrough TS5 6HA
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/03
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 11th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 2018/09/27 to Tuspark Newcastle First Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/03
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2017/09/18
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/03
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/12/05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2016/09/021.00 GBP
filed on: 2nd, November 2016
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Room 102 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2016/11/01 to Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF
filed on: 1st, November 2016
| address
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/08/09.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/10
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/04/13
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/13
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/03
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/02/16.
filed on: 29th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Shellbark Washington Tyne & Wear DH4 7TD on 2015/05/08 to Room 102 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/03
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed particular c & l LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/10/09
filed on: 9th, October 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/03
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/05/31
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2012/07/01
filed on: 31st, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/03
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/03
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/06/30. Originally it was 2012/05/31
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/02.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(33 pages)
|