(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2021 from Sun, 31st Oct 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Oct 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 61 Bridge Street Kington HR5 3DJ United Kingdom on Thu, 24th Sep 2020 to 61 Bridge Street Kington Herefordshire HR5 3DJ
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1428 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on Thu, 24th Sep 2020 to 61 61 Bridge Street Kington HR5 3DJ
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 24th Sep 2020 secretary's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 26th Apr 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Wed, 25th Apr 2018 to Unit 1428 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 Bewick House Horsley Business Centre Newcastle upon Tyne Tyne and Wear NE15 0NY England on Tue, 10th Oct 2017 to Kemp House 160 City Road London EC1V 2NX
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Coburg House, 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on Mon, 6th Mar 2017 to 1 Bewick House Horsley Business Centre Newcastle upon Tyne Tyne and Wear NE15 0NY
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 16th Apr 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 28th May 2010 director's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th May 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 11th Jun 2009 with complete member list
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 20th Jun 2008 with complete member list
filed on: 20th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 5th Sep 2007 with complete member list
filed on: 5th, September 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 4th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 15th Aug 2006 with complete member list
filed on: 15th, August 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/08/06 from: rhk coburg house 1 coburg street gateshead tyne and wear NE8 1NS
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on Wed, 1st Jun 2005. Value of each share 1 £, total number of shares: 9.
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2005
filed on: 9th, December 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 15th Jul 2005 with complete member list
filed on: 15th, July 2005
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed off-exploring LIMITEDcertificate issued on 29/07/04
filed on: 29th, July 2004
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 21st Jul 2004 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 21st Jul 2004 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 12th, July 2004
| address
|
Free Download
(1 page)
|
(288a) On Mon, 12th Jul 2004 New director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 12th Jul 2004 New director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 12th Jul 2004 New secretary appointed;new director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2004
| incorporation
|
Free Download
(16 pages)
|