(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address John Dobson House 49 New Bridge Street West Newcastle upon Tyne NE1 8AN. Change occurred on Friday 11th November 2022. Company's previous address: 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB United Kingdom.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 064759030002, created on Monday 27th June 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 064759030001, created on Tuesday 12th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, July 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, July 2020
| incorporation
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, April 2016
| resolution
|
Free Download
(15 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 13th, April 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed plus three architecture LIMITEDcertificate issued on 13/04/16
filed on: 13th, April 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 2nd April 2016
filed on: 2nd, April 2016
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th March 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th March 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB. Change occurred on Monday 21st March 2016. Company's previous address: Block ' A', Scottish Life House Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(SH01) 300.00 GBP is the capital in company's statement on Thursday 17th March 2016
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 20th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 3rd February 2009 - Annual return with full member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(9 pages)
|