(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2023/03/31 from 2022/12/30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/30
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/30
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 062924100003 satisfaction in full.
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/31
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 062924100004 satisfaction in full.
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/12/31 from 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 062924100004, created on 2016/12/06
filed on: 7th, December 2016
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/26
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2016/06/26 secretary's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 062924100003, created on 2016/04/12
filed on: 12th, April 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, December 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/26
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/06/26 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) On 2015/03/30, company appointed a new person to the position of a secretary
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Sunderland Tyne and Wear DH4 5QY on 2015/04/02 to Carliol Studios Carliol Square Newcastle upon Tyne NE1 6UF
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/03/30
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/26
filed on: 26th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/31
filed on: 27th, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, February 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2014
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, February 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 19th, February 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2014/01/31
filed on: 12th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/12/13.
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/26
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/06/26 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/14
filed on: 23rd, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/08/19 from 4 the Lodge, the Stables West Herrington Houghton Le Spring DH4 4GD
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/12
filed on: 15th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/26
filed on: 7th, January 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/06/25
filed on: 5th, October 2009
| annual return
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, March 2009
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 2008/11/19 with complete member list
filed on: 19th, November 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2007
| mortgage
|
Free Download
(7 pages)
|
(288b) On 2007/06/26 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/26 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(16 pages)
|