AD01 |
Address change date: 15th September 2023. New Address: 9-11 Union Quay North Shields NE30 1HJ. Previous address: 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
25th July 2023 - the day secretary's appointment was terminated
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
25th July 2023 - the day director's appointment was terminated
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th June 2022. New Address: 32 Grainger Park Road Newcastle upon Tyne NE4 8SA. Previous address: Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th June 2015. New Address: Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN. Previous address: Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 29th April 2015. New Address: Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT. Previous address: C/O Ariston Ltd 117 Cedar Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9PE
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st May 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th March 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th March 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th March 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th March 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Grainger Park Road Fenham Newcastle upon Tyne Tyne & Wear NE4 8SA on 3rd May 2011
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
23rd April 2010 - the day director's appointment was terminated
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th March 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th March 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 7th March 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 22nd, August 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 16th April 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 16th April 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 20th, January 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 20th, January 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 31/05/06
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 31/05/06
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 4th April 2006 with shareholders record
filed on: 4th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 4th April 2006 with shareholders record
filed on: 4th, April 2006
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 3rd, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 7th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 7th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, March 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 16th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 16th, March 2005
| address
|
Free Download
(1 page)
|
288b |
On 16th March 2005 Director resigned
filed on: 16th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th March 2005 New director appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th March 2005 New secretary appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 16th March 2005 Secretary resigned
filed on: 16th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th March 2005 New secretary appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 16th March 2005 Director resigned
filed on: 16th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 16th March 2005 Secretary resigned
filed on: 16th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th March 2005 New director appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2005
| incorporation
|
Free Download
(16 pages)
|