GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-20
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cheviot View Coldmartin Wooler Northumberland NE71 6QN England to Hillcrest Coldmartin Wooler NE71 6QN on 2020-12-11
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-12-10
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-20
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 16/03/20
filed on: 23rd, March 2020
| insolvency
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-28
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-28
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-20
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-20
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to Cheviot View Coldmartin Wooler Northumberland NE71 6QN on 2016-08-24
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-20 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-04: 1020.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-20 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 1020.00 GBP
capital
|
|
CH01 |
On 2014-12-08 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-30
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-20 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-09: 1020.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-05-20 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-05-20 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 12th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-05-20 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-06-29 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-06-29 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-05-20 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-20 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-20 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, May 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2009-05-20
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-05-14 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/05/09
filed on: 14th, May 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association, Resolution of allotment of securities, Resolution of increasing authorised share capital
filed on: 14th, May 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 2009-05-14 Director and secretary appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 28th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-04-24
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(15 pages)
|