(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/07/08
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/08
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/07/08
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/07/08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/11
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/07/15
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2018/07/09
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HJ on 2018/01/24 to 8 Adelaide Row Seaham County Durham SR7 7EF
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/11
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 6 satisfaction in full.
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 5 satisfaction in full.
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 7 satisfaction in full.
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/11
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/11
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/11
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/11
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/11
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/11
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010/07/11 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/07/08 from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/06/07 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 7
filed on: 6th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, January 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 23rd, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, December 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 13th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/07/20 with complete member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 26th, June 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, February 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, February 2009
| mortgage
|
Free Download
(8 pages)
|
(288b) On 2008/10/09 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/06 Secretary appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/09/12 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/09/12 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed timec 1185 LIMITEDcertificate issued on 10/09/08
filed on: 10th, September 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2008
| incorporation
|
Free Download
(15 pages)
|