(AD01) Change of registered address from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ England on 21st February 2019 to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 21st, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from Unit 4 Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS on 7th September 2017 to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2017
filed on: 19th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th November 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(26 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th February 2016: 1.11 GBP
capital
|
|
(AA) Full accounts for the period ending 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, February 2015
| resolution
|
|
(SH01) Statement of Capital on 14th January 2015: 1.11 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(19 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th February 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(7 pages)
|
(CH03) On 1st February 2013 secretary's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ England on 19th February 2013
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 11th February 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 31st August 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 31st August 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 27th January 2011
filed on: 1st, March 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 1st, March 2011
| resolution
|
Free Download
(16 pages)
|
(AA) Medium company accounts made up to 31st August 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, July 2010
| resolution
|
Free Download
(10 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gouch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DO on 19th March 2010
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st August 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 11th February 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2008 to 31/08/2008
filed on: 29th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th July 2008 with complete member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 15th March 2007 with complete member list
filed on: 15th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 15th March 2007 with complete member list
filed on: 15th, March 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/04/06 from: gooch avenue barrington industrial estate bedlington northumberland NE22 7DQ
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/06 from: gooch avenue barrington industrial estate bedlington northumberland NE22 7DQ
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(9 pages)
|
(288b) On 10th February 2006 Director resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th February 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th February 2006 Director resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th February 2006 Secretary resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|