DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2016
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 6th March 2015. New Address: 35 Reid Park Road Newcastle upon Tyne NE2 2ER. Previous address: C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st December 2014. New Address: C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ. Previous address: 221 Wingrove Road Newcastle upon Tyne NE4 9DD
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O C/O P Robertson Cor Business Services Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th November 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 221 Wingrove Road Fenham Newcastle upon Tyne NE4 9DD on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th November 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th November 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th November 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 13th November 2008 with shareholders record
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 18th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 21st April 2008 with shareholders record
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AD
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
288b |
On 22nd October 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AD
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 18th December 2006 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 18th December 2006 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On 16th December 2005 Secretary resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 16th December 2005 Secretary resigned
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tan uk (gateshead) LIMITEDcertificate issued on 05/12/05
filed on: 5th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tan uk (gateshead) LIMITEDcertificate issued on 05/12/05
filed on: 5th, December 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On 24th November 2005 New secretary appointed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 24th November 2005 New secretary appointed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(15 pages)
|