GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Nofrthpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ. Change occurred on Wednesday 10th June 2020. Company's previous address: 16 Osborne Street Didsbury Greater Manchester M20 2QZ England.
filed on: 10th, June 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Change occurred at an unknown date. Company's previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th May 2016
capital
|
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Osborne Street Didsbury Greater Manchester M20 2QZ. Change occurred on Friday 6th May 2016. Company's previous address: 125 Didsbury Gate 1 Houseman Crescent Didsbury Greater Manchester M20 2JP.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
AD01 |
New registered office address 125 Didsbury Gate 1 Houseman Crescent Didsbury Greater Manchester M20 2JP. Change occurred on Wednesday 14th January 2015. Company's previous address: 68 Park Road Wilmslow Cheshire SK9 5BT England.
filed on: 14th, January 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th December 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, January 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th April 2013 (was Sunday 30th June 2013).
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd September 2013 from , 64 Joicey Road, Gateshead, Tyne and Wear, NE9 5YL, England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th May 2013
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, January 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th January 2013.
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 24th January 2013 from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jcco 300 LIMITEDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|