AD01 |
New registered office address Suite E10 Josephs Well Westgate Leeds LS3 1AB. Change occurred on Tuesday 26th July 2022. Company's previous address: 56 Western Way Ponteland Newcastle upon Tyne NE20 9AP.
filed on: 26th, July 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st April 2015
|
capital |
|
CH03 |
On Monday 1st December 2014 secretary's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 56 Western Way Ponteland Newcastle upon Tyne NE20 9AP. Change occurred on Tuesday 27th January 2015. Company's previous address: 27 Errington Road Ponteland Newcastle upon Tyne NE20 9LD.
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Monday 22nd July 2013 secretary's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 22nd July 2013 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 22nd July 2013 from 93 Middle Drive Darras Hall Ponteland Newcastle upon Tyne NE20 9DW
filed on: 22nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 25th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 26th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2010
filed on: 18th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 2nd February 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Thursday 26th February 2009 - Annual return with full member list
filed on: 26th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On Thursday 13th March 2008 Appointment terminated secretary
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: brunel house, 340 firecrest, court, centre park, warrington, cheshire WA1 1RG
filed on: 15th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Friday 15th February 2008 New secretary appointed
filed on: 15th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/08 from: brunel house, 340 firecrest, court, centre park, warrington, cheshire WA1 1RG
filed on: 15th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Friday 15th February 2008 New secretary appointed
filed on: 15th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 4th February 2008 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Monday 4th February 2008 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Director resigned
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 13th April 2007 New director appointed
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Director resigned
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 13th April 2007 New director appointed
filed on: 13th, April 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
|
resolution |
|
NEWINC |
Company registration
filed on: 2nd, February 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2007
|
incorporation |
Free Download
(18 pages)
|