GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 31st July 2022
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 22 Design Works William Street Gateshead NE10 0JP. Change occurred on Thursday 29th November 2018. Company's previous address: 5 Morpeth Avenue Jarrow Tyne & Wear NE32 5DZ.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th July 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th July 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 11th July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 17th July 2008 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 17th July 2008 secretary's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 7th September 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 5th December 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Saturday 1st September 2007 - Annual return with full member list
filed on: 1st, September 2007
| annual return
|
Free Download
(8 pages)
|
363a |
Period up to Saturday 1st September 2007 - Annual return with full member list
filed on: 1st, September 2007
| annual return
|
Free Download
(8 pages)
|
288a |
On Tuesday 25th July 2006 New secretary appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 25th July 2006 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 25th July 2006 New director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th July 2006 New secretary appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 25th July 2006 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th July 2006 Secretary resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th July 2006 Secretary resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/06 from: audit house, oakwellgate gateshead tyne & wear NE8 2AU
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 25th July 2006 New director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/07/06 from: audit house, oakwellgate gateshead tyne & wear NE8 2AU
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2006
| incorporation
|
Free Download
(13 pages)
|