AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 8th, March 2023
| accounts
|
Free Download
|
CH01 |
On 17th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2022. New Address: Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2nd November 2021. New Address: Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ. Previous address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th July 2016. New Address: Cross House Westgate Road Newcastle upon Tyne NE1 4XX. Previous address: Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th July 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 4th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
18th May 2016 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
18th May 2016 - the day secretary's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 4th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
4th March 2016 - the day secretary's appointment was terminated
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 30th September 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 24th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 14th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
14th May 2015 - the day secretary's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st May 2015. New Address: Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: 48 Dover Street London W1S 4FF
filed on: 21st, May 2015
| address
|
Free Download
(2 pages)
|
TM01 |
7th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
27th April 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
27th April 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, April 2015
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 1st, April 2015
| resolution
|
|
AP01 |
New director was appointed on 13th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(2 pages)
|
TM01 |
25th February 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
22nd January 2014 - the day secretary's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 20th, January 2014
| resolution
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 30th September 2014
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(22 pages)
|