DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 221 Wingrove Road Newcastle upon Tyne NE4 9DD England on Wed, 4th Nov 2015 to 35 Reid Park Road Newcastle upon Tyne NE2 2ER
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England on Fri, 6th Mar 2015 to 221 Wingrove Road Newcastle upon Tyne NE4 9DD
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 221 Wingrove Road Newcastle upon Tyne Uk NE4 9DD on Wed, 31st Dec 2014 to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: 16 Chaucer Close Gateshead Tyne & Wear NE8 3NG
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sun, 13th Oct 2013
filed on: 13th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 13th Oct 2013 new director was appointed.
filed on: 13th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 2nd, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(22 pages)
|