GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2021
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 31st January 2020 to 11 Scrogg Road Newcastle upon Tyne NE6 4AR
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2017
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England on 20th May 2018 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX on 2nd October 2017 to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 31st August 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2015
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Whickham Industrial Estate Swallwell Newcastle NE16 3DA on 2nd April 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145 Trafalgar Road London SE10 9TX United Kingdom on 24th March 2015 to Unit 3 Whickham Industrial Estate Swallwell Newcastle NE16 3DA
filed on: 24th, March 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th August 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|