Gazette. Gazette dissolved liquidation. |
2019-07-02 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2019-04-02 |
View Report |
Insolvency. Liquidation in administration progress report. |
2018-11-07 |
View Report |
Insolvency. Liquidation in administration progress report. |
2018-05-23 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2018-03-28 |
View Report |
Insolvency. Liquidation in administration progress report. |
2018-03-05 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2017-06-28 |
View Report |
Insolvency. Form attached: AM02SOA. |
2017-06-01 |
View Report |
Insolvency. Liquidation in administration proposals. |
2017-05-31 |
View Report |
Address. New address: 1 st James Gate Newcastle upon Tyne NE1 4AD. Change date: 2017-04-13. Old address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom. |
2017-04-13 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2017-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-07 |
View Report |
Address. Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Change date: 2017-02-10. New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ. |
2017-02-10 |
View Report |
Officers. Change date: 2016-11-02. Officer name: Mr Scott Pearson Horner. |
2017-01-24 |
View Report |
Officers. Change date: 2016-11-02. Officer name: Mr Scott Pearson Horner. |
2017-01-24 |
View Report |
Address. Old address: Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom. Change date: 2016-12-13. New address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. |
2016-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Address. New address: Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD. Change date: 2015-12-10. Old address: Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD. |
2015-12-10 |
View Report |
Officers. Officer name: Clare Elizabeth Horner. Termination date: 2015-12-08. |
2015-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-08 |
View Report |
Capital. Capital allotment shares. |
2015-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-30 |
View Report |
Officers. Appointment date: 2014-12-23. Officer name: Mrs Clare Elizabeth Horner. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-04 |
View Report |
Officers. Change date: 2013-06-13. Officer name: Mr Scott Pearson Horner. |
2013-09-04 |
View Report |
Address. Change date: 2013-09-04. Old address: 246 Park View Whitley Bay Tyne and Wear NE26 3QX. |
2013-09-04 |
View Report |
Address. Change date: 2012-11-27. Old address: 5 Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU England. |
2012-11-27 |
View Report |
Incorporation. Incorporation company. |
2012-06-13 |
View Report |