(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065393280001, created on 1st November 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(31 pages)
|
(PSC07) Cessation of a person with significant control 27th August 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 27th August 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 27th August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th March 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 29th March 2016 to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd March 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14th September 2010
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/07/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TN england
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 31st, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 9th July 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 1st July 2008 Appointment terminated secretary
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 1st July 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 1st July 2008 Secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 1st July 2008 Director and secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/07/2008 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 1st July 2008 Appointment terminated director
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(16 pages)
|