CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th August 2023. New Address: 83a Burnt Ash Lane Bromley BR1 5AA. Previous address: 1 Trinity Chare, Trinity Courtyard, Broad Cahre, Quayside Newcastle upon Tyne NE1 3DF
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, October 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 19th November 2016 director's details were changed
filed on: 27th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th November 2015. New Address: 1 Trinity Chare, Trinity Courtyard, Broad Cahre, Quayside Newcastle upon Tyne NE1 3DF. Previous address: 1 Trinity Chare Broad Chare Newcastle upon Tyne NE1 3DF
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Kenmore Acomb Drive Wylam Northumberland NE41 8BD. Previous address: Dunmore Elm Bank Road Wylam Northumberland NE41 8HS England
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
16th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dunmore Elm Bank Road Wylam Northumberland NE41 8HS at an unknown date
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 2.00 GBP
capital
|
|
CH01 |
On 2nd August 2014 director's details were changed
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2014 director's details were changed
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th December 2014. New Address: 1 Trinity Chare Broad Chare Newcastle upon Tyne NE1 3DF. Previous address: , 51 Albany Gardens, Colchester, CO2 8HQ, United Kingdom
filed on: 16th, December 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2013
| incorporation
|
|