(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 195 High Street Cradley Heath B64 5HW at an unknown date
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Hemmel Titlington Mount Farm Alnwick Northumberland NE66 2EA to 6 Kingsleigh Croft Sutton Coldfield B75 5TL on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Kingsleigh Croft Sutton Coldfield B75 5TL England to 195 High Street Cradley Heath B64 5HW on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 7th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 7th March 2018 - new secretary appointed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Sunday 19th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
(CH04) Secretary's details were changed on Monday 8th June 2015
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th March 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 19th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On Monday 19th March 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 19th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 19th March 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 11/12/2008 from inkles haugh stable green mitford northumberland NE61 3QA
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On Tuesday 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th June 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 23rd June 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 23rd June 2008
filed on: 23rd, June 2008
| annual return
|
Free Download
(8 pages)
|
(288a) On Friday 29th February 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 29th February 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2008
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2008
| resolution
|
Free Download
(8 pages)
|
(288b) On Thursday 5th July 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 6 shares on Saturday 16th June 2007. Value of each share 1 £, total number of shares: 7.
filed on: 5th, July 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 6 shares on Saturday 16th June 2007. Value of each share 1 £, total number of shares: 7.
filed on: 5th, July 2007
| capital
|
Free Download
(3 pages)
|
(288a) On Thursday 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 5th July 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 15th April 2007 Secretary resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 15th April 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 15th April 2007 Secretary resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 15th April 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 15th April 2007 New secretary appointed;new director appointed
filed on: 15th, April 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Sunday 15th April 2007 New secretary appointed;new director appointed
filed on: 15th, April 2007
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/04/07 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
filed on: 15th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/07 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
filed on: 15th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|