AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 153 Kenton Lane Newcastle upon Tyne NE3 3QB. Change occurred on Thursday 30th December 2021. Company's previous address: 5 Spital Terrace Newcastle upon Tyne NE3 1UT England.
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 20th July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Spital Terrace Newcastle upon Tyne NE3 1UT. Change occurred on Saturday 17th June 2017. Company's previous address: C/O Linda Ellerton-Goldsmith 27 Sandringham Gardens North Shields Tyne and Wear NE29 9AX.
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Linda Ellerton-Goldsmith 27 Sandringham Gardens North Shields Tyne and Wear NE29 9AX. Change occurred on Monday 19th January 2015. Company's previous address: C/O Linda Ellerton-Goldsmith 7 Donkin Terrace North Shields Tyne and Wear NE30 2HF.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 17th March 2014 from C/O C/O Business Matters 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0LP
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th August 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 17th, February 2013
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thursday 27th September 2012 secretary's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th August 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th August 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 28th, May 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 28th February 2011 from Unit 13 Dunston Enterprise Park, St. Omers Road Dunston Gateshead Tyne and Wear NE11 9DW United Kingdom
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th August 2010
filed on: 26th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 27th May 2010 from Unit C Contract House Wellington Road Gateshead Tyne & Wear NE11 9HS
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 29th September 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 26th September 2008 - Annual return with full member list
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 4th September 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 4th September 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th November 2006 New secretary appointed
filed on: 7th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th November 2006 New director appointed
filed on: 7th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 7th November 2006 New director appointed
filed on: 7th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 7th November 2006 New secretary appointed
filed on: 7th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 2nd November 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/06 from: red clover LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
288b |
On Thursday 2nd November 2006 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 2nd November 2006 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 499 shares on Wednesday 25th October 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 2nd, November 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/11/06 from: red clover LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 2nd, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 2nd, November 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 2nd, November 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 2nd, November 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 2nd, November 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 2nd, November 2006
| resolution
|
|
88(2)R |
Alloted 500 shares on Wednesday 25th October 2006. Value of each share 1 £, total number of shares: 501.
filed on: 2nd, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 499 shares on Wednesday 25th October 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 2nd, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 500 shares on Wednesday 25th October 2006. Value of each share 1 £, total number of shares: 501.
filed on: 2nd, November 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Thursday 2nd November 2006 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2006
| incorporation
|
Free Download
(18 pages)
|