Confirmation statement. Statement with no updates. |
2022-11-24 |
View Report |
Accounts. Accounts type dormant. |
2022-11-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-02-09 |
View Report |
Gazette. Gazette notice compulsory. |
2022-02-08 |
View Report |
Accounts. Accounts type dormant. |
2022-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Address. Change date: 2021-07-05. Old address: The Park Hotel Grand Parade Tynemouth Tyne & Wear NE30 4JQ. New address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE. |
2021-07-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-18 |
View Report |
Accounts. Accounts type dormant. |
2021-06-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-06-17 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Mortgage. Charge number: 2. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-02 |
View Report |
Accounts. Accounts type dormant. |
2019-12-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Accounts. Accounts type dormant. |
2017-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |
Accounts. Accounts type dormant. |
2016-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-08 |
View Report |
Gazette. Gazette notice compulsory. |
2016-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-15 |
View Report |
Officers. Officer name: Sewa Singh Gill. Change date: 2009-10-31. |
2010-01-09 |
View Report |
Officers. Officer name: Mr Jaswant Singh Gill. Change date: 2009-10-31. |
2010-01-09 |
View Report |
Officers. Officer name: Mr Jaswant Singh Gill. |
2009-11-24 |
View Report |
Annual return. Legacy. |
2009-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-06 |
View Report |
Annual return. Legacy. |
2007-11-30 |
View Report |
Officers. Description: Director's particulars changed. |
2007-11-30 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-11-30 |
View Report |
Annual return. Legacy. |
2006-12-12 |
View Report |
Address. Description: Location of debenture register. |
2006-12-12 |
View Report |
Address. Description: Location of register of members. |
2006-12-12 |
View Report |
Officers. Description: Director's particulars changed. |
2006-12-12 |
View Report |