GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-12
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 17th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-09-12
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 Third Avenue Heaton Newcastle upon Tyne Tyne and Wear NE6 5YJ England to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 2020-09-08
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-13
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, August 2020
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-07-31: 200.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-07-09
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-08 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 87 Spencer Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5DA United Kingdom to 21 Third Avenue Heaton Newcastle upon Tyne Tyne and Wear NE6 5YJ on 2019-09-09
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 3rd, July 2019
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-06-25
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-07
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-07
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-07
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-06-03: 300.00 GBP
filed on: 20th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 20th, June 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-07
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-09-30: 400.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-14
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2017
| incorporation
|
Free Download
(11 pages)
|