GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 26th May 2018
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on Thu, 28th Mar 2019 to International House Mosley Street Manchester M2 3HZ
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Dec 2016
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jun 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Feb 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 17th Jun 2015 - 130115.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Apr 2015 from Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 27th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Mar 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 132782.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Feb 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 11th Feb 2015 - 126939.00 GBP
filed on: 12th, March 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 134606.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 11th Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 26th, February 2015
| resolution
|
|
AD01 |
Change of registered address from Riverside House Goldcrest Way Newcastle upon Tyne NE15 8NY on Tue, 24th Feb 2015 to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Dec 2014
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Dec 2014
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 100000.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Fri, 11th Jul 2014 to the position of a member
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 100000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(30 pages)
|