GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th April 2023 to 31st August 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th October 2020
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2022. New Address: 6 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ. Previous address: Office 19 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ United Kingdom
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
4th December 2020 - the day director's appointment was terminated
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 31st March 2017. New Address: Office 19 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ. Previous address: Office 14 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
4th July 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
6th June 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Netherton Close Chester Le Street DH2 3SP United Kingdom on 23rd July 2012
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st May 2011: 100.00 GBP
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(22 pages)
|