(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG. Change occurred on February 2, 2022. Company's previous address: The Yacht London Temple Pier Victoria Embankment London WC2R 2PN England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067221280007, created on June 17, 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 21, 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address The Yacht London Temple Pier Victoria Embankment London WC2R 2PN. Change occurred on January 3, 2017. Company's previous address: 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG. Change occurred at an unknown date. Company's previous address: C/O T&K Accounting Group 137 Dennett Road 4 Churchill Mews Croydon CR0 3JH.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2013: 1000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2012 (was February 28, 2013).
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 1, 2013. Old Address: 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2011
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 12, 2012. Old Address: Suite 31 34 Buckingham Palace Road London SW1W 0RH
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 1st, December 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 16th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 16th, July 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On November 10, 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/2009 from 902 frobiser house dolphin square london SW1V 3LW
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On July 20, 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2009 Director appointed
filed on: 7th, February 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, December 2008
| resolution
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(7 pages)
|