AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/05
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/05
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 13th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/10/18 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/18.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/18 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2014/06/01 - the day secretary's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/06/01
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/16
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/09/11
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 28th, November 2018
| accounts
|
Free Download
|
PSC02 |
Notification of a person with significant control 2018/05/21
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/12, no shareholders list
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/10. New Address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Previous address: C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/31.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
|
AD01 |
Address change date: 2015/06/17. New Address: C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP. Previous address: Venture House Aykley Heads Business Park Durham County Durham DH1 5TS
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2014/03/13 secretary's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/12, no shareholders list
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/03/13 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/12, no shareholders list
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/26 - the day director's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/12, no shareholders list
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/12, no shareholders list
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/12, no shareholders list
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/03/16 director's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/03/16 secretary's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/03/16 director's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 15th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/12, no shareholders list
filed on: 15th, March 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/03/15 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/15 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/03/15 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/03/12
filed on: 17th, December 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/30 from Burn Hall Darlington Road Durham DH1 5SR
filed on: 30th, November 2009
| address
|
Free Download
(2 pages)
|
288b |
On 2008/03/18 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(40 pages)
|