GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2022
| resolution
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 17th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne Tyne & Wear NE28 9NZ on 30th April 2019 to Equinox House, 3.2 Cobalt Equinox House, 3.2 Cobalt Silver Fox Way Wallsend Tyne and Wear NE27 0QJ
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 30th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th October 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(58 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, November 2015
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(43 pages)
|