(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN England to 205 Kings Road Fair Gate House Birmingham B11 2AA on August 8, 2022
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE4 6PR England to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on June 14, 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) On December 8, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2020
| incorporation
|
Free Download
(27 pages)
|