AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 6th, April 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2022/10/06
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/03
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/27
filed on: 26th, June 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/09/29
filed on: 15th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, August 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/01
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/02
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/04/07 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/21 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/04
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/10
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/09/28
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 2014/07/10
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
AA |
Full accounts for the period ending 2013/09/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return up to 2013/07/10
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 3rd, June 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2012/10/01
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/01.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/10
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/12 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/09/30
filed on: 20th, April 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/10
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/09/30
filed on: 28th, June 2011
| accounts
|
Free Download
(19 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
filed on: 8th, April 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 8th, April 2011
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/30 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/30 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/30 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/09/30 secretary's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/29 from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/29 from West Cornforth Ferryhill County Durham DL17 9EU
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/10
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2009/09/30
filed on: 7th, June 2010
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2010/05/24 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/21.
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/01/15
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/09/2009
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/10 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, January 2009
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 8th, January 2009
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2009
| resolution
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, December 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/11/2008 from the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2008
| incorporation
|
Free Download
(14 pages)
|