AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9 Nelson Park Cramlington NE23 1WD England on 2021/12/01 to 24 st Leonards Road St. Leonards Road Windsor Berkshire SL4 3BB
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/11/09
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 205 South Shields Business Works Henry Robson Way South Shields NE33 1RF England on 2021/01/21 to Unit 9 Nelson Park Cramlington NE23 1WD
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/18
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/21
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/21
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/30.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Unit 1 Wansbeck Network Centre Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW, England on 2020/10/21 to 205 South Shields Business Works Henry Robson Way South Shields NE33 1RF
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9 Nelson Park Colbourne Avenue Cramlington Northumberland NE23 1WD on 2020/06/16 to Unit 1 Wansbeck Network Centre Wansbeck Business Park Rotary Parkway Ashington NE63 8QW
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, November 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
9.69 GBP is the capital in company's statement on 2016/06/10
filed on: 12th, September 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, August 2017
| resolution
|
Free Download
(34 pages)
|
AR01 |
Annual return up to 2016/06/28
filed on: 12th, May 2017
| annual return
|
Free Download
(18 pages)
|
SH01 |
2.75 GBP is the capital in company's statement on 2017/05/12
capital
|
|
AP03 |
On 2017/03/24, company appointed a new person to the position of a secretary
filed on: 12th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/07
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/07
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wey Court West Union Road Farnham Surrey GU9 7PT on 2016/11/25 to Unit 9 Nelson Park Colbourne Avenue Cramlington Northumberland NE23 1WD
filed on: 25th, November 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/22
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
9.69 GBP is the capital in company's statement on 2015/12/01
filed on: 14th, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/17.
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 14th, December 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 19th, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/28
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.75 GBP is the capital in company's statement on 2014/10/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/28
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.75 GBP is the capital in company's statement on 2013/08/19
capital
|
|
CH03 |
On 2012/06/28 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
2.75 GBP is the capital in company's statement on 2013/05/17
filed on: 3rd, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, June 2013
| resolution
|
Free Download
(38 pages)
|
SH02 |
Sub-division of shares on 2013/05/17
filed on: 3rd, June 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/05/07
filed on: 17th, May 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/04/24
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/29.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/22.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/08/22
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(8 pages)
|