AA |
Dormant company accounts reported for the period up to Wednesday 5th April 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 5th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 5th April 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th July 2020
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 5th April 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 10th September 2019 secretary's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Macfarlanes Llp 20 Cursitor Street London EC4A 1LT. Change occurred on Tuesday 9th July 2019. Company's previous address: Central Square South 5th & 6th Floor Orchard Street Newcastle upon Tyne NE1 3AZ.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 5th April 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 18th July 2018 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 5th April 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 5th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 5th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AD01 |
New registered office address Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ. Change occurred on Wednesday 18th March 2015. Company's previous address: 2 Humber Quays Wellington Street West Hull HU1 2BN.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 5th April 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 5th April 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 5th April 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 5th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 5th April 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 5th April 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 3rd July 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 5th April 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 25th June 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/04/2008 from queen victoria house po box 88 guildhall road hull HU1 1HH
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 05/04/07
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 05/04/07
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Thursday 13th September 2007 - Annual return with full member list
filed on: 13th, September 2007
| annual return
|
Free Download
(8 pages)
|
363(287) |
Registered office changed on 13/09/07
annual return
|
|
363s |
Period up to Thursday 13th September 2007 - Annual return with full member list
filed on: 13th, September 2007
| annual return
|
Free Download
(8 pages)
|
288a |
On Friday 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th May 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 24th May 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 24th May 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Wednesday 24th January 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th January 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/07 from: 16 old bailey london EC4M 7EG
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/07 from: 16 old bailey london EC4M 7EG
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, August 2006
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, August 2006
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, August 2006
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, August 2006
| resolution
|
|
NEWINC |
Company registration
filed on: 8th, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2006
| incorporation
|
Free Download
(14 pages)
|