GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, November 2024
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 11th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 9th Jan 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Jan 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Jan 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2.20 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA United Kingdom on Wed, 5th Jun 2019 to Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP United Kingdom on Wed, 5th Jun 2019 to Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Nov 2018
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Nov 2017
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Nov 2017
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow Tyne and Wear NE32 3UP United Kingdom on Tue, 6th Feb 2018 to Unit 2.20 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 20th Nov 2017: 100.00 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2017
| incorporation
|
Free Download
(10 pages)
|