AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Tuesday 31st May 2022.
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2022
| capital
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, February 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On Friday 11th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th February 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th February 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th February 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Reedham House 31 King Street West Manchester M3 2PJ. Change occurred on Tuesday 15th February 2022. Company's previous address: Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB United Kingdom.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 21st June 2018300.00 GBP
filed on: 11th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, September 2018
| resolution
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 19th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 27th June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
435.00 GBP is the capital in company's statement on Wednesday 17th May 2017
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, May 2017
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 16th March 2017365.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th March 2016
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 13th, March 2017
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th June 2016
filed on: 20th, June 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB. Change occurred on Tuesday 17th May 2016. Company's previous address: 46 Leazes Park Road Newcastle upon Tyne NE1 1PG.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 18th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on Sunday 18th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 21st November 2011 from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD United Kingdom
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2011
filed on: 30th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th May 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 18th December 2009
filed on: 12th, March 2010
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 26th, February 2010
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2010
| incorporation
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 18/09/2009 from 50 the crest dinnington newcastle upon tyne tyne & wear NE13 7LU england
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2008
| incorporation
|
Free Download
(17 pages)
|