GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th July 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England to 6 Ham Farm Road Richmond TW10 5LZ on Sunday 27th February 2022
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 24th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 31st March 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 17th, March 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Alchemy Business Solutions the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England to The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th September 2017
filed on: 1st, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd August 2016 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2016 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Yorkshire Chambers 112 - 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to C/O Alchemy Business Solutions the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ on Tuesday 2nd August 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 30th June 2017, originally was Monday 31st July 2017.
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2016
| incorporation
|
Free Download
(11 pages)
|