(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 2nd Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 2nd Jan 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Meadowvale Darras Hall Newcastle upon Tyne NE20 9NF United Kingdom on Thu, 8th Feb 2018 to 10 Collingwood Road Wellfield Whitley Bay NE25 9HR
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|