DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-21
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-21
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed impressions wall art LIMITEDcertificate issued on 12/01/23
filed on: 12th, January 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2a St Cuthberts Road Holystone Newcastle upon Tyne NE27 0DE England to 26 Sandwich Road North Shields NE29 9HL on 2023-01-12
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP to 2a St Cuthberts Road Holystone Newcastle upon Tyne NE27 0DE on 2019-03-11
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-15
filed on: 21st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-15 director's details were changed
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-21
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 21st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-21 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 2015-11-06
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 2015-11-06
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-02-26 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-10-21 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-03: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(24 pages)
|