(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE on 8th January 2018 to 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Chains Drive Corbridge Northumberland NE45 5BP United Kingdom on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2013
| incorporation
|
|