(CS01) Confirmation statement with updates Mon, 31st Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jul 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 Bellingham Drive North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on Mon, 30th Apr 2018 to Unit 6 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On Thu, 21st Aug 2014 secretary's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 25th Apr 2013. Old Address: 15, Kingsbury Court Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Jul 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Jul 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, July 2011
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Jul 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Mon, 13th Apr 2009 Secretary appointed
filed on: 13th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 13th Apr 2009 Appointment terminated secretary
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 11th Mar 2009 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2008 from tedco business works henry robson road station road, south shields tyne and wear NE33 1RF
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(13 pages)
|