Insolvency. Liquidation voluntary members return of final meeting. |
2020-05-27 |
View Report |
Insolvency. Brought down date: 2019-05-02. |
2019-06-27 |
View Report |
Insolvency. Brought down date: 2018-05-02. |
2018-06-13 |
View Report |
Address. Old address: 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP. Change date: 2017-05-31. New address: 1 st James Gate Newcastle upon Tyne NE1 4AD. |
2017-05-31 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-05-29 |
View Report |
Resolution. Description: Resolutions. |
2017-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-09 |
View Report |
Mortgage. Charge creation date: 2014-12-05. Charge number: 084173070001. |
2014-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-21 |
View Report |
Officers. Officer name: Mr Ian Robert Baggett. Change date: 2013-05-17. |
2014-03-21 |
View Report |
Address. Old address: the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom. Change date: 2013-06-03. |
2013-06-03 |
View Report |
Officers. Officer name: Mr Christopher John Francis Andrews. |
2013-05-31 |
View Report |
Officers. Officer name: Mr Jason Moray Justin Mackay. |
2013-05-31 |
View Report |
Accounts. Change account reference date company current extended. |
2013-05-09 |
View Report |
Incorporation. Incorporation company. |
2013-02-25 |
View Report |