AA |
Accounts for a dormant company made up to 2023-06-30
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-24
filed on: 18th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-07-18: 140.00 GBP
capital
|
|
AD02 |
New sail address Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX. Change occurred at an unknown date. Company's previous address: Q6 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BT England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX at an unknown date
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-07
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-07
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX. Change occurred on 2016-05-12. Company's previous address: Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-07
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-07
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Q6 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BT at an unknown date
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-24
filed on: 22nd, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-24
filed on: 30th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 140.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-24
filed on: 3rd, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-24
filed on: 17th, July 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Tedco Business Centre Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT England on 2012-02-27
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 23rd, January 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 24th, November 2011
| resolution
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, November 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2011-09-13
filed on: 24th, November 2011
| capital
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2011-09-13: 140.00 GBP
filed on: 24th, November 2011
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-09-13: 84.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-24
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-11
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-09-16
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-06-30 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 129-131 New Bridge Street Newcastle upon Tyne NE1 2SW on 2010-07-20
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, June 2010
| resolution
|
Free Download
(46 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-24
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-24 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-08 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2009-06-24 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|