AD01 |
New registered office address Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on July 15, 2020. Company's previous address: 1 st. James Gate Newcastle upon Tyne NE1 4AD.
filed on: 15th, July 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 st. James Gate Newcastle upon Tyne NE1 4AD. Change occurred on November 20, 2019. Company's previous address: 70a Robson Avenue Teesside Industrial Estate Thornaby Stockton-on-Tees TS17 9LS.
filed on: 20th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Medium company financial statements for the year ending on September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Medium company financial statements for the year ending on September 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, October 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 30, 2014 - 180.00 GBP
filed on: 7th, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 18, 2014: 270.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 25, 2013: 270 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to September 30, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 15, 2010. Old Address: Towngate Business Park Leeholme Road Industrial Estate Billingham Stockton-on-Tees TS23 3TA
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, April 2010
| resolution
|
Free Download
(37 pages)
|
363a |
Period up to October 1, 2009 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, June 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 23/06/2009 from 55 southbrooke avenue hartlepool TS25 5JB
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 25th, June 2008
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, July 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 20th, July 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 25th, August 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 25th, August 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on July 8, 2005. Value of each share 1 £, total number of shares: 6.
filed on: 28th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on July 8, 2005. Value of each share 1 £, total number of shares: 6.
filed on: 28th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on July 8, 2005. Value of each share 1 £, total number of shares: 4.
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
288b |
On July 20, 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2005 New secretary appointed;new director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2005 New secretary appointed;new director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on July 8, 2005. Value of each share 1 £, total number of shares: 4.
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
288a |
On July 20, 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2005
| incorporation
|
Free Download
(15 pages)
|