AA01 |
Previous accounting period shortened from March 30, 2021 to March 29, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Custom Built Yard Condercum Road Newcastle upon Tyne Tyne and Wear NE4 8YD. Change occurred on July 26, 2019. Company's previous address: Unit 9a West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9a West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY. Change occurred on July 18, 2019. Company's previous address: 196 Portland Road Sandyford Shieldfield Newcastle upon Tyne NE2 1DJ.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 14, 2011 - 99.00 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 22, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to December 31, 2016 (was April 30, 2017).
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 18, 2015: 99.00 GBP
capital
|
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 20, 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 22, 2013: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 10, 2011
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 23, 2009: 99.00 GBP
filed on: 7th, December 2009
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 27, 2009. Old Address: 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, November 2009
| resolution
|
Free Download
(9 pages)
|
288a |
On August 24, 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2009 Director and secretary appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 22, 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(9 pages)
|