(AD01) Change of registered address from 7 Balliol Court Darlington DL1 2YJ England on 9th September 2024 to 6B Planet Business Centre Planet Place, Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY
filed on: 9th, September 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2024
filed on: 9th, September 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England on 10th February 2021 to 7 Balliol Court Darlington DL1 2YJ
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 6th August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Jonathan Gold 34 Moor Crescent Newcastle upon Tyne England NE3 4AP on 15th August 2017 to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 7th March 2012
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 18th November 2009
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th March 2009 with complete member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, September 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed nstar corporate finance LIMITEDcertificate issued on 04/09/08
filed on: 3rd, September 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(14 pages)
|
(287) Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(288a) On 21st April 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/2008 from ground floor, 1 st james gate newcastle upon tyne tyne & wear NE1 4AD
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 21st April 2008 Appointment terminated director and secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st April 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st April 2008 Secretary appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th February 2008 with complete member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to 23rd February 2007 with complete member list
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 23rd February 2007 with complete member list
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(17 pages)
|