CS01 |
Confirmation statement with no updates 14th November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th November 2016. New Address: The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB. Previous address: Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 1.00 GBP
capital
|
|
CH03 |
On 12th August 2015 secretary's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st January 2012 secretary's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 28 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23rd November 2010
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th November 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 25th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On 30th December 2007 New secretary appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New secretary appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New director appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New director appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, November 2007
| resolution
|
|
123 |
Nc inc already adjusted 14/11/07
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, November 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 19th, November 2007
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 19th, November 2007
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 14/11/07
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(14 pages)
|