AA |
Full accounts for the period ending 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 22nd November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
21st April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
8th December 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
25th January 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 15th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2016 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
26th February 2016 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
26th February 2016 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 3761.14 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 7th August 2015: 3693.10 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2012: 1850.01 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2015: 3197.82 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
TM02 |
6th July 2015 - the day secretary's appointment was terminated
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(10 pages)
|
TM02 |
1st July 2015 - the day secretary's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
6th July 2015 - the day secretary's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd April 2015: 1850.01 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2015. New Address: Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF. Previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th November 2014: 1850.01 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, August 2014
| resolution
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 1850.01 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd July 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(17 pages)
|
AP03 |
New secretary appointment on 10th May 2012
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th May 2013
filed on: 16th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th May 2013
filed on: 16th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2012
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Turner Parkinson Hollins Chambers Bridge Street Manchester M3 3BA England on 25th May 2012
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2012
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
24th February 2012 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
24th February 2012 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 20th December 2011
filed on: 11th, April 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th December 2011: 1875.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th December 2011: 811.78 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|