TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 8th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Gf White, Dean Street Arch Dean Street Newcastle upon Tyne NE1 1PG. Change occurred on 2022-12-15. Company's previous address: C/O Johnson Tucker the Boathouse Water Row Newburn Newcastle upon Tyne NE15 8NL England.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 9th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Johnson Tucker the Boathouse Water Row Newburn Newcastle upon Tyne NE15 8NL. Change occurred on 2018-01-26. Company's previous address: 6 Castle Garth 2 the Wynding Bamburgh Northumberland NE69 7BD.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-05
filed on: 8th, November 2017
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-12-12
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-23 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-16
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-16
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-23
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 6 Castle Garth 2 the Wynding Bamburgh Northumberland NE69 7BD. Change occurred on 2015-04-27. Company's previous address: 5 Castle Garth 2 the Wynding Bamburgh Northumberland NE69 7BD.
filed on: 27th, April 2015
| address
|
Free Download
|
AR01 |
Annual return, no members record, drawn up to 2014-12-12
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-12-12
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 16th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-05-09 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-03
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-12-12
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Mrs Penny Reed 22 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR England on 2012-11-06
filed on: 6th, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 2012-10-19
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-10-19) of a secretary
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-10-19
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012-08-13 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-12-12
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-12-30
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-14
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-02-14) of a secretary
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2010-12-12
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2009
| incorporation
|
Free Download
(38 pages)
|