GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Sunday 20th November 2022
filed on: 20th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 20th November 2022
filed on: 20th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 23rd February 2019 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 23rd February 2019
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 17th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 24th, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th August 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 21st December 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st December 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075132050001, created on Wednesday 21st December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(46 pages)
|
AD01 |
New registered office address 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA. Change occurred on Thursday 14th April 2016. Company's previous address: C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2014 (was Wednesday 30th April 2014).
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from 16 Chandlers Orton Brimbles Peterborough Cambridgeshire PE2 5YW
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 8th August 2013.
filed on: 8th, August 2013
| officers
|
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 2nd August 2013
filed on: 8th, August 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 4th December 2012 from 367 Eastfield Road Peterborough Cambridgeshire PE1 4RD
filed on: 4th, December 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th December 2012.
filed on: 4th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 2nd November 2012 from 367 Eastfield Road Peterborough Cambridgeshire PE1 4RD United Kingdom
filed on: 2nd, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st November 2012 from 58 North Street Bourne Lincs PE10 9AB United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2011
| incorporation
|
Free Download
(44 pages)
|