GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Aug 2022. New Address: 44 Robert Street South Shields NE33 3AG. Previous address: 8 Ayton Close Westerhope Newcastle upon Tyne NE5 5QE United Kingdom
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Sep 2021 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Sep 2021 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 13th Sep 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Sep 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: 8 Ayton Close Westerhope Newcastle upon Tyne NE5 5QE. Previous address: 18 Holywell Avenue Walker Newcastle upon Tyne NE6 3RY United Kingdom
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Oct 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Oct 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th Oct 2019
filed on: 17th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Dec 2017
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 12th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Aug 2016. New Address: 18 Holywell Avenue Walker Newcastle upon Tyne NE6 3RY. Previous address: 53 Lichfield Avenue Newcastle upon Tyne NE6 2NB
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 8th Sep 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Sep 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|
SH01 |
Capital declared on Fri, 20th Sep 2013: 100.00 GBP
capital
|
|