GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Infinity International Floor 34, 25 Canada Square London E14 5LQ United Kingdom on 2022/06/09 to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ
filed on: 9th, June 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England at an unknown date to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
116.97 GBP is the capital in company's statement on 2018/09/14
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
116.97 GBP is the capital in company's statement on 2018/09/14
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 120 Moorgate London EC2M 6UR on 2019/01/07 to C/O Infinity International Floor 34, 25 Canada Square London E14 5LQ
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/10
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/10
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/10
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
MR04 |
Charge 092582710002 satisfaction in full.
filed on: 23rd, September 2016
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/10
filed on: 6th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
110.23 GBP is the capital in company's statement on 2015/11/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
110.23 GBP is the capital in company's statement on 2015/09/25
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
MR04 |
Charge 092582710001 satisfaction in full.
filed on: 1st, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092582710002, created on 2015/08/20
filed on: 4th, September 2015
| mortgage
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2015/06/17
filed on: 9th, July 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 9th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/17.
filed on: 9th, July 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, July 2015
| resolution
|
Free Download
|
SH01 |
90.00 GBP is the capital in company's statement on 2015/06/17
filed on: 9th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/06/17.
filed on: 9th, July 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092582710001, created on 2015/06/17
filed on: 1st, July 2015
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to 2015/06/30, originally was 2015/10/31.
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/06/10 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|