(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-25
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 096233860003 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096233860004 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096233860001 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096233860002 in full
filed on: 12th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 5th, July 2019
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2019-03-19
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-03-14
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-03-07
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-25
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096233860004, created on 2017-11-17
filed on: 29th, November 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2017-10-25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-24
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-04
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-01-31: 127.01 GBP
filed on: 1st, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-01-22: 121.96 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-12-09: 110.86 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-08-04: 112.27 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-10-28: 104.80 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(3 pages)
|
(AD04) Location of company register(s) has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG at an unknown date
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG at an unknown date
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG. Change occurred on 2016-11-01. Company's previous address: Saxon House Cromwell Square Ipswich Suffolk IP1 1TS United Kingdom.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 12th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AP03) Appointment (date: 2016-06-21) of a secretary
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG at an unknown date
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-06-21 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-06-30 to 2016-09-30
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096233860003, created on 2015-09-30
filed on: 9th, October 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 096233860002, created on 2015-09-04
filed on: 9th, September 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 096233860001, created on 2015-08-25
filed on: 26th, August 2015
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-06-04: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|