(AA) Dormant company accounts made up to July 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2023 secretary's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 9, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 5, 2012. Old Address: 12 Southlands North Shields Tyne and Wear NE30 2QS England
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 17th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 17th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 27, 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 27, 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 27, 2007 New secretary appointed
filed on: 27th, September 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 27th, September 2007
| incorporation
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 27th, September 2007
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed diamon developments (ne) LIMITEDcertificate issued on 21/09/07
filed on: 21st, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed diamon developments (ne) LIMITEDcertificate issued on 21/09/07
filed on: 21st, September 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On August 8, 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2007 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2007 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2007 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(9 pages)
|