AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Melrose Avenue Gateshead Tyne and Wear NE9 5YD to 16 Beaconsfield Road Gateshead Tyne and Wear NE9 5EU on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 30th October 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2AA to 28 Melrose Avenue Gateshead Tyne and Wear NE9 5YD on Thursday 2nd October 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 30th October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 27th March 2013 from Baltimore House Abbott's Hill Gateshead Tyne and Wear NE8 3DF England
filed on: 27th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 30th October 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th October 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2011.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from Harland & Co, Prospect House Prospect Business Park Leadgate, Consett Co. Durham DH8 7PW
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th October 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 30th October 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 30th October 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 15th April 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Monday 31st March 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, August 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Prev ext from 31/10/2007 to 31/03/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 1st November 2007
filed on: 1st, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 1st November 2007
filed on: 1st, November 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, October 2007
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, October 2007
| resolution
|
Free Download
(11 pages)
|
288b |
On Monday 24th September 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 24th September 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st November 2006 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st November 2006 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, November 2006
| incorporation
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2006
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2006
| resolution
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, November 2006
| incorporation
|
Free Download
(3 pages)
|
288a |
On Tuesday 31st October 2006 New secretary appointed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 31st October 2006 New secretary appointed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2006
| incorporation
|
Free Download
(13 pages)
|