TM01 |
2nd January 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2nd January 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2nd January 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd November 2021. New Address: 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY. Previous address: Willowburn Trading Estate Alnwick Northumberland NE66 2PF England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
15th June 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 26th November 2019. New Address: Willowburn Trading Estate Alnwick Northumberland NE66 2PF. Previous address: Colet Court 100 Hammersmith Road London W6 7JP United Kingdom
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
16th September 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX. Previous address: Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
17th January 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
14th March 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX at an unknown date
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2017. New Address: Colet Court 100 Hammersmith Road London W67JP. Previous address: One Glass Wharf Bristol BS2 0ZX
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
11th April 2017 - the day secretary's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
15th April 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 28th April 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, July 2013
| auditors
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ian Bell Hardy & Greys Ltd Willowburn Trading Estate Alnwick Northumberland NE66 2PF England on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
MISC |
Section 519 companies act 2006
filed on: 8th, July 2013
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2012: 100.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 23rd, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
| incorporation
|
|