AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 30th November 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2016
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Minel Cathedral Buildings 3rd Floor Dean Street Newcastle upon Tyne NE1 1PG to C/O Minel, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Tuesday 14th March 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 20th July 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 8th May 2014 from C/O Marco Polo 33 Dean Street Newcastle upon Tyne NE1 1PQ England
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
AP01 |
New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th August 2013 from C/O Finance and Management Consulting 32 Belle Vue Avenue Newcastle upon Tyne Tyne & Wear NE3 1AH England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd December 2012 from 23 Waterloo Street Clifton Bristol Avon BS8 4BT
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th July 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 20th July 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th July 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th November 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 24th August 2010 from 39 Alma Vale Road Clifton Bristol BS8 2HL
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 5th August 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On Monday 27th July 2009 Appointment terminated secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 27th July 2009 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 20th July 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/07/2009 from 3RD floor 14 hood street newcastle upon tyne NE1 6JQ
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 20th April 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 26/02/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Thursday 26th February 2009 Appointment terminated secretary
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 26th February 2009 Appointment terminated director
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th February 2009 Secretary appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|