(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-14
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-14
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-14
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-14
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-14
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067498920003, created on 2018-10-24
filed on: 31st, October 2018
| mortgage
|
Free Download
(57 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-11-14
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-15: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-03-31
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-15: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-14
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 2012-07-04
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-29
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-29
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-14
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 2010-12-10
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-14
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2010
| mortgage
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2010-09-20: 2.00 GBP
filed on: 8th, October 2010
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tanner developments LIMITEDcertificate issued on 19/08/10
filed on: 19th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-08-11
change of name
|
|
(CONNOT) Change of name notice
filed on: 19th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-06-30
filed on: 22nd, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-14
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-12-07 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 30/06/2009
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-12-05 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-11-25 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/11/2008 from 16 churchill way cardiff CF10 2DX united kingdom
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/2008 from unit 5 neptune business centre tewkesbury road cheltenham gloucestershire GL51 9FB
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2008
| incorporation
|
Free Download
(12 pages)
|