GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Regent Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1ED. Change occurred on Tuesday 14th March 2023. Company's previous address: 16 27 Reid Park Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2ER United Kingdom.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 27 Reid Park Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2ER. Change occurred on Wednesday 1st February 2023. Company's previous address: 16 27 Reid Park Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1ED England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 27 Reid Park Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1ED. Change occurred on Tuesday 31st January 2023. Company's previous address: Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ. Change occurred on Thursday 19th August 2021. Company's previous address: C/O Tta Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS England.
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Tta Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS. Change occurred on Wednesday 18th May 2016. Company's previous address: 16 Regent Road Newcastle upon Tyne NE3 1ED.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Regent Road Newcastle upon Tyne NE3 1ED. Change occurred on Thursday 11th June 2015. Company's previous address: 70 Haydon Close Newcastle upon Tyne NE3 2BZ.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th June 2015.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from 14a West Avenue Gosforth Newcastle upon Tyne NE3 4ES England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from 2 Lansdowne Place Newcastle upon Tyne NE3 1HR England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|