AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 8th, August 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th December 2017
filed on: 28th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th December 2017
filed on: 27th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 28th July 2017.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd August 2017
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 26th April 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 27th April 2016
|
capital |
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 062279540002 satisfaction in full.
filed on: 1st, May 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 26th April 2015 with full list of members
filed on: 29th, April 2015
|
annual return |
Free Download
|
TM01 |
Director appointment termination date: Friday 9th January 2015
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th April 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 14th July 2014
|
capital |
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 26th April 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Wednesday 15th May 2013
|
capital |
|
MR01 |
Registration of charge 062279540002
filed on: 2nd, May 2013
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Change of registered office on Wednesday 3rd April 2013 from Oceana House Industry Road Newcastle upon Tyne NE6 5XB England
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2013 to Sunday 31st March 2013
filed on: 2nd, April 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd April 2013.
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd April 2013
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd April 2013.
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd April 2013
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd April 2013
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 2nd April 2013 - new secretary appointed
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, March 2013
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 26th April 2012 with full list of members
filed on: 21st, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 27th September 2011 from Baltic House Tyne Dock South Shields Tyne and Wear NE34 9PT Uk
filed on: 27th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th April 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 26th April 2010 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 15th, March 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 27th April 2009
filed on: 27th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 7th, February 2009
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 21/10/2008 from baltic house tyne dock south shields tyne and wear NE34 0AB united kingdom
filed on: 21st, October 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2008
|
mortgage |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 30/09/2008
filed on: 20th, June 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 20th, June 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 13th June 2008
filed on: 13th, June 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 01/04/2008 from quadrus centre, boldon business park, boldon tyne and wear NE35 9PF
filed on: 1st, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, April 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2007
|
incorporation |
|