AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 16th May 2012 from C/O Mm Legal Agents 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 19th, January 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, January 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, January 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:9
filed on: 27th, July 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2011.
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th March 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Friday 9th July 2010 from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG
filed on: 9th, July 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Monday 31st March 2008
filed on: 27th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 2nd July 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Friday 2nd January 2009 - Annual return with full member list
filed on: 2nd, January 2009
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, October 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 1st, July 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 4th, June 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 1st, May 2008
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 24th October 2007 - Annual return with full member list
filed on: 24th, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 24th October 2007 - Annual return with full member list
filed on: 24th, October 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, April 2006
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 12th, April 2006
| mortgage
|
Free Download
(2 pages)
|
363a |
Period up to Monday 3rd April 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 3rd April 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, September 2005
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Thursday 11th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 11th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2005
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, May 2005
| mortgage
|
Free Download
(3 pages)
|
288b |
On Thursday 24th March 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2005
| incorporation
|
Free Download
(19 pages)
|
288b |
On Thursday 24th March 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2005
| incorporation
|
Free Download
(19 pages)
|