(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2023
| gazette
|
Free Download
|
(AD01) Change of registered address from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Thu, 3rd Feb 2022 to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 3rd, February 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 11th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 25th Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 8th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 3rd Apr 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Mar 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 8th Apr 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Apr 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(18 pages)
|