AA |
Accounts for a dormant company made up to 2023-07-31
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-28
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-12-11 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-11 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 111 Jarrow Business Centre Rolling Mill Road Jarrow Tyne and Wear NE32 3DT. Change occurred on 2023-12-11. Company's previous address: Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-28
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-28
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022-02-14
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-01-31 to 2021-07-31
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-07-31
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-07-31
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-22 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 7 the Eco Centre Windmill Way Hebburn Tyne and Wear NE31 1SR. Change occurred on 2016-09-16. Company's previous address: 80 Woodvale Drive Hebburn Tyne and Wear NE31 1RB.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 26th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-28
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 11th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-03
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-28
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tangra House School Close Turves Peterborough Cambridgeshire PE7 2DB on 2010-11-25
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-28
filed on: 19th, April 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2009-03-17: 100.00 GBP
filed on: 17th, November 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-03-21 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-03-21 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-03-18 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-17 Appointment terminated secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(14 pages)
|