AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on Tuesday 21st December 2021
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 7th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 24th August 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
AUD |
Auditor's resignation
filed on: 30th, April 2015
| auditors
|
Free Download
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 5, Admiral Way Riversway Motor Park Preston Lancashire PR2 2JW to 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 2nd April 2015 - new secretary appointed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary appointment termination on Friday 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 13th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th February 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Saturday 5th February 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Friday 5th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 28th February 2010 secretary's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Wednesday 31st December 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return made up to Monday 2nd March 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a medium company for the period ending on Monday 31st December 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to Thursday 28th February 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 15th, May 2007
| miscellaneous
|
Free Download
(4 pages)
|
SA |
Statement of affairs
filed on: 15th, May 2007
| miscellaneous
|
Free Download
(4 pages)
|
88(2)R |
Alloted 74999 shares on Monday 12th March 2007. Value of each share 1 £, total number of shares: 75000.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 74999 shares on Monday 12th March 2007. Value of each share 1 £, total number of shares: 75000.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(17 pages)
|