GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom on 2020/01/24 to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/10/15
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/15 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/08 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/08/08
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH England on 2019/09/02 to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 103188980003 satisfaction in full.
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/08
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England at an unknown date to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103188980003, created on 2017/11/24
filed on: 27th, November 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 103188980002, created on 2017/09/25
filed on: 6th, October 2017
| mortgage
|
Free Download
(63 pages)
|
MR04 |
Charge 103188980001 satisfaction in full.
filed on: 2nd, October 2017
| mortgage
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/09/21
filed on: 19th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/08
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Apollo House Isis Way, Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England on 2017/01/12 to C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103188980001, created on 2016/09/20
filed on: 21st, September 2016
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|