AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: C/O Potts Print (Uk) Ltd Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG. Previous address: Unit 1H, Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, April 2011
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, October 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Apr 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 20th Mar 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/04/2009 from 5 weardale avenue forest hall newcastle upon tyne tyne & wear NE12 7HX
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2008
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 1st May 2008 with shareholders record
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Thu, 1st May 2008 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 11th, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, January 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On Wed, 23rd May 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 20th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 20th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(12 pages)
|