AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/11/08. New Address: 12 Causeway Road Newcastle BT33 0DL. Previous address: 11 Causeway Road Newcastle Newcastle BT33 0DL United Kingdom
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/21 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2015/10/08 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/10/08 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/08. New Address: 11 Causeway Road Newcastle Newcastle BT33 0DL. Previous address: 11 Causeway Road Newcastle BT33 0DL
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/08 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/03/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/08 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/08 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/08 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 19th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/08 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
2011/04/20 - the day director's appointment was terminated
filed on: 20th, April 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/04/20.
filed on: 20th, April 2011
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2008/03/08 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2009/03/08
filed on: 20th, April 2011
| annual return
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2007/03/31
filed on: 28th, March 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/03/08 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(28 pages)
|
TM01 |
2011/03/28 - the day director's appointment was terminated
filed on: 28th, March 2011
| officers
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2011/03/28
filed on: 28th, March 2011
| officers
|
Free Download
(4 pages)
|
TM02 |
2011/03/28 - the day secretary's appointment was terminated
filed on: 28th, March 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/03/28.
filed on: 28th, March 2011
| officers
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2011
| gazette
|
Free Download
(1 page)
|
371SR(NI) |
08/03/07
filed on: 22nd, April 2008
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 19th, March 2008
| accounts
|
Free Download
(2 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 19th, March 2008
| accounts
|
Free Download
(2 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 19th, March 2008
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
08/03/06 annual return shuttle
filed on: 25th, April 2006
| annual return
|
Free Download
(6 pages)
|
ARTS(NI) |
Articles
filed on: 8th, March 2004
| incorporation
|
Free Download
(3 pages)
|
MEM(NI) |
Memorandum
filed on: 8th, March 2004
| incorporation
|
Free Download
(4 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 8th, March 2004
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 8th, March 2004
| other
|
|