(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 29th April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th April 2022.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 31st May 2020 (was Monday 31st August 2020).
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, September 2019
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 2nd, August 2019
| resolution
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 28th June 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 18th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 18th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Wednesday 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 7th April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th April 2017.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th April 2017.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd August 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 9th January 2014 from Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd August 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 10th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd August 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Saturday 1st January 2011 secretary's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st October 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 17th November 2009 from 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/11/2009 to 31/07/2009
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 25th June 2009 Appointment terminated secretary
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 25th June 2009 Secretary appointed
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 25th June 2009 Director appointed
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 25th June 2009 Director appointed
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 27th November 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 29th January 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 29th January 2008 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 29th January 2008 New secretary appointed;new director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 23rd January 2008. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 23rd January 2008. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2007
| incorporation
|
Free Download
(15 pages)
|