(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st October 2016. New Address: 7 Catherine Road New Herrington Industrial Estate Houghton Le Spring DH4 7BG. Previous address: Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
(TM02) 30th September 2016 - the day secretary's appointment was terminated
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 14th November 2012
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th June 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 29th June 2010
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 1st July 2009 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 18th July 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 18/10/07 from: 11 chigwell close, penshaw houghton le spring county durham DH4 7EB
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On 18th October 2007 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th October 2007 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/07 from: 11 chigwell close, penshaw houghton le spring county durham DH4 7EB
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 22nd September 2007 with shareholders record
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 22nd September 2007 with shareholders record
filed on: 22nd, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(5 pages)
|
(288b) On 6th November 2006 Secretary resigned
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th November 2006 Secretary resigned
filed on: 6th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 16th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 16th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On 10th October 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th October 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 10th October 2006 with shareholders record
filed on: 10th, October 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/10/06 from: 11 chigwell close, penshaw houghton le spring tyne and wear DH4 7EB
filed on: 10th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/06 from: 11 chigwell close, penshaw houghton le spring tyne and wear DH4 7EB
filed on: 10th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 10th October 2006 with shareholders record
filed on: 10th, October 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On 20th September 2006 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 20th September 2006 Director resigned
filed on: 20th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 15th, September 2006
| address
|
Free Download
(1 page)
|
(288b) On 15th September 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 15th September 2006 Secretary resigned
filed on: 15th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 15th, September 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on 18th November 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 18th November 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2nd December 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2nd December 2005 New secretary appointed;new director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2nd December 2005 New director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2nd December 2005 New secretary appointed;new director appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 31st October 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 31st October 2005 New director appointed
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 11th October 2005 Secretary resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 11th October 2005 Secretary resigned
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2005
| incorporation
|
Free Download
(16 pages)
|