AA |
Total exemption full company accounts data drawn up to December 26, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH03 |
On July 28, 2019 secretary's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 26, 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Bemersyde Drive Jesmond Newcastle upon Tyne NE2 2HL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on May 15, 2019
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 26, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 26, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On November 1, 2016 secretary's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to June 27, 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 27, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On January 23, 2012 - new secretary appointed
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 23, 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 27, 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 10, 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/05/2009 from newcastle clinic 4 towers avenue jesmond newcastle upon tyne NE2 3QE
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to October 2, 2008
filed on: 2nd, October 2008
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, September 2008
| resolution
|
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 26/12/2008
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Secretary resigned;director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Secretary resigned;director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On August 16, 2007 New secretary appointed;new director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 16, 2007 New secretary appointed;new director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(17 pages)
|