GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, March 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Farnham Road South Shields NE34 0JR. Change occurred on Friday 2nd December 2022. Company's previous address: 2 2, Farnham Road South Shields NE33 4DZ United Kingdom.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 2, Farnham Road South Shields NE33 4DZ. Change occurred on Tuesday 17th May 2022. Company's previous address: 140 Victoria Road South Shields Tyne and Wear NE33 4NQ United Kingdom.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th September 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th September 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th September 2018.
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th April 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2018
| incorporation
|
Free Download
(31 pages)
|