(AA) Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th November 2021.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 11th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 9th September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP04) On Wednesday 1st May 2019 - new secretary appointed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Potts Gray Manahgement Company Limited Henry Robson Way South Shields NE33 1RF on Tuesday 7th May 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 1st May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st August 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 14th February 2014 from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 22nd January 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 22nd January 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 22nd January 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 14th, October 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 18th June 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th June 2009 Secretary appointed
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2009 from 22-24 grey street newcastle upon tyne NE1 6AD
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 17th June 2009 Appointment terminated secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 17th June 2009
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 13th, October 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 13th March 2008 Appointment terminated secretary
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 10th March 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/03/2008 from st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 10th March 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 23rd January 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 23rd January 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 23rd January 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 23rd January 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on Wednesday 28th November 2007. Value of each share 1 £, total number of shares: 4.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on Wednesday 28th November 2007. Value of each share 1 £, total number of shares: 4.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
(122) £ nc 16/4 19/04/07
filed on: 3rd, May 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, May 2007
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, May 2007
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 3rd, May 2007
| resolution
|
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 3rd, May 2007
| resolution
|
Free Download
|
(122) £ nc 16/4 19/04/07
filed on: 3rd, May 2007
| capital
|
Free Download
(1 page)
|
(288b) On Monday 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 9th February 2007 New director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 9th February 2007 New director appointed
filed on: 9th, February 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(20 pages)
|