(CS01) Confirmation statement with no updates 15th August 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on 28th February 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 22nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 31st August 2016. New Address: Suite 318 Collingwood Building Business Centre 38 Collingwood Street Newcastle upon Tyne NE1 1JF. Previous address: Media One the Media Exchange Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) 20th October 2015 - the day secretary's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 26th November 2014. New Address: Media One the Media Exchange Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB. Previous address: Media One the Media Exchange Coquet Street Newcastle upon Tyne Tyne & Wear NE1 2QE
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th February 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 14th, September 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2012: 1000.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th January 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 121a Newbridge Street Newcastle upon Tyne Tynhe and Wear NE1 2SW England on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th January 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 3rd February 2009 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/11/2008 from 57 monkswood tynemouth tyne and wear NE32 2UD
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 24th July 2008 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/08 to 28/02/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 28/02/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th February 2007 Secretary resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th February 2007 Secretary resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(13 pages)
|