GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 2nd July 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111732020001, created on Tuesday 13th September 2022
filed on: 24th, March 2023
| mortgage
|
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 2nd July 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from City Quadrant City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP England to 26 Fern Avenue Fawdon Newcastle upon Tyne NE3 2AL on Monday 16th January 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 13th April 2022.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 2nd July 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor, Unit B Waterloo Street Newcastle upon Tyne NE1 4DP England to City Quadrant City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP on Friday 4th June 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Swallows Wallsend North Tyneside NE28 9YQ England to Ground Floor, Unit B Waterloo Street Newcastle upon Tyne NE1 4DP on Wednesday 26th May 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 8th September 2020
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 2nd July 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 the Swallows Wallsend North Tyneside NE28 9YQ England to 2 the Swallows Wallsend North Tyneside NE28 9YQ on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from City Quadrant 13-17 Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom to 2 the Swallows Wallsend North Tyneside NE28 9YQ on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 2nd July 2019. Originally it was Thursday 31st January 2019
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th May 2018.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(10 pages)
|