GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2021
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 16th Jan 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 16th Jan 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jun 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit a11, Design Works William St Gateshead NE10 0JP England on Mon, 11th Feb 2019 to 2 Woodlea Gardens Newcastle upon Tyne NE3 5BY
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 9th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2019
filed on: 9th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2017
| incorporation
|
Free Download
(14 pages)
|