AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU. Change occurred on October 22, 2021. Company's previous address: 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom.
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS. Change occurred on September 30, 2019. Company's previous address: 13 Portland Terrrace Newcastle upon Tyne NE2 1SN England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 13 Portland Terrrace Newcastle upon Tyne NE2 1SN. Change occurred on November 15, 2017. Company's previous address: 25 Balham High Road London SW12 9AL.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 20, 2014 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2015: 4.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 14, 2014. Old Address: Paxton House 30 Artillery Lane London E1 7LS
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: 2 Parliment Court London E1 7NA
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On September 15, 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 15, 2010 secretary's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 16th, July 2009
| accounts
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 2, 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2007
| incorporation
|
Free Download
(12 pages)
|