GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit N Felling Business Centre Green Lane Felling Gateshead Tyne + Wear NE10 0QH.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 1st Oct 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 1st Oct 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 1st Oct 2013
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 1st Oct 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Apr 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 1st Oct 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Oct 2010
filed on: 16th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 1st Oct 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Apr 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 1st Oct 2009 with shareholders record
filed on: 1st, October 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 29th Sep 2009 with shareholders record
filed on: 29th, September 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 15th Sep 2009 with shareholders record
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 1st Oct 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 1st Oct 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Wed, 11th Jun 2008 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 19th Jun 2007 with shareholders record
filed on: 19th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 1st Oct 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(7 pages)
|
288a |
On Thu, 7th Dec 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Sat, 11th Nov 2006 Director resigned
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/06 from: units 74-76 imex business centre station lane birtley durham DH3 1QT
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 19th May 2006 with shareholders record
filed on: 19th, May 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 1st Oct 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 31/01/06 from: unit 68 imex business centre station lane birtley DH3 1QT
filed on: 31st, January 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Oct 2004
filed on: 11th, July 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 16th May 2005 with shareholders record
filed on: 16th, May 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Mon, 16th May 2005 Annual return (Secretary resigned;director's particulars changed)
annual return
|
|
288a |
On Tue, 3rd May 2005 New secretary appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 24th Sep 2004 Secretary resigned;director resigned
filed on: 24th, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 24th Sep 2004 New secretary appointed;new director appointed
filed on: 24th, September 2004
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to Wed, 4th Aug 2004 with shareholders record
filed on: 4th, August 2004
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/04/04 to 01/10/04
filed on: 24th, June 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/03 from: 34 dykes way windy nook gateshead tyne & wear NE10 8QL
filed on: 11th, September 2003
| address
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jun 2003 New director appointed
filed on: 18th, June 2003
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 25th Apr 2003. Value of each share 1 £, total number of shares: 100.
filed on: 11th, June 2003
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 8th, June 2003
| address
|
Free Download
(1 page)
|
288b |
On Sun, 8th Jun 2003 Secretary resigned
filed on: 8th, June 2003
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 8th Jun 2003 New secretary appointed;new director appointed
filed on: 8th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 8th Jun 2003 Director resigned
filed on: 8th, June 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2003
| incorporation
|
Free Download
(16 pages)
|