(AD01) New registered office address 17 Elgy Road Elgy Road Newcastle upon Tyne Tyne & Wear NE3 4UU. Change occurred on Wednesday 16th November 2022. Company's previous address: Chester House 238 Chester Road Sunderland Tyne & Wear SR4 7HR.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, December 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 4th December 2011
filed on: 4th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 4th December 2011
filed on: 4th, December 2011
| officers
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 16 Mark Avenue Norton Stockton-on-Tees Cleveland TS20 1NG United Kingdom
filed on: 4th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 3rd January 2011 director's details were changed
filed on: 3rd, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 3rd January 2011 secretary's details were changed
filed on: 3rd, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 3rd, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 7 Dove Lane Norton Stockton-on-Tees Cleveland TS20 1NY United Kingdom
filed on: 3rd, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, January 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tuesday 29th December 2009 secretary's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 29th December 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th December 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th December 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 30th November 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 21st November 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 18th December 2007 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 18th December 2007 - Annual return with full member list
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Monday 27th November 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Monday 27th November 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to Monday 27th November 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 999 shares on Tuesday 25th July 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Tuesday 25th July 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, August 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Friday 4th August 2006 New secretary appointed;new director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th August 2006 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th August 2006 New secretary appointed;new director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th August 2006 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On Monday 7th November 2005 Secretary resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 7th November 2005 Secretary resigned
filed on: 7th, November 2005
| officers
|
Free Download
(1 page)
|