CH01 |
On Fri, 1st Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Mar 2021 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 5 Henshaw Court Ashington NE63 8XS. Previous address: Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ Great Britain
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 5 Henshaw Court Wellhead Dene Ashington Northumberland NE63 8XS.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 5 Henshaw Court Wellhead Dene Ashington Northumberland NE63 8XS.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 21st Jan 2018 - the day director's appointment was terminated
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 21st Jan 2018
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 21st Jan 2018 - the day secretary's appointment was terminated
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Barry Scarr Arche Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Barry Scarr Unit 22 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 4th Dec 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 7th Jul 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Dec 2009 new director was appointed.
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Dec 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Dec 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 6th Jan 2009 with shareholders record
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Mon, 5th Jan 2009 Appointment terminated secretary
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Mon, 5th Jan 2009 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 5th Jan 2009 Secretary appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 19th Jan 2007 with shareholders record
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 19th Jan 2007 with shareholders record
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On Tue, 3rd Jan 2006 New director appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 3rd Jan 2006 New director appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 3rd Jan 2006 Secretary resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Jan 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 3rd Jan 2006 Secretary resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
filed on: 3rd, January 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Jan 2006 New secretary appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 3rd Jan 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
filed on: 3rd, January 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Jan 2006 New secretary appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2005
| incorporation
|
Free Download
(16 pages)
|