GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Jul 2020. New Address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
filed on: 15th, July 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD. Previous address: Atkinsons, Oberon House Ferries Street Hull HU9 1RL England
filed on: 26th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Nov 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Nov 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Wed, 18th Jul 2018 - the day secretary's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th Jul 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Jun 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 100.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2016. New Address: Atkinsons, Oberon House Ferries Street Hull HU9 1RL. Previous address: 57 Wide Lane Leeds LS27 8BU United Kingdom
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Aug 2015 - the day director's appointment was terminated
filed on: 11th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Aug 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 2.00 GBP
capital
|
|