AD01 |
Registered office address changed from Os4 Washington Business Centre Turbine Way Sunderland SR5 3NZ England to Os1 Washington Business Centre 2 Turbine Way Washington Tyne & Wear SR5 3NZ on Tuesday 19th December 2023
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 30th December 2022 director's details were changed
filed on: 30th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY to Os4 Washington Business Centre Turbine Way Sunderland SR5 3NZ on Wednesday 12th January 2022
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Wednesday 31st October 2018
filed on: 28th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sunday 30th August 2015 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 17th July 2015980.00 GBP
filed on: 14th, August 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 14th, August 2015
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 26th November 2014 director's details were changed
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th December 2011 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th November 2013 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 26th November 2012 with full list of members
filed on: 28th, December 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 5th October 2012 from 1 Simonside Prudhoe Northumberland NE42 6LJ
filed on: 5th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 5th January 2012
filed on: 5th, January 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 19th December 2011
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th November 2011 with full list of members
filed on: 13th, December 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th January 2011 director's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th January 2011 director's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th January 2011 director's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th November 2010 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th November 2009 with full list of members
filed on: 19th, March 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 15th, March 2010
|
accounts |
Free Download
(3 pages)
|
123 |
Gbp nc 100/1000
/07/09
filed on: 25th, July 2009
|
capital |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 18th, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 12th, August 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 19th December 2007
filed on: 19th, December 2007
|
annual return |
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 19th December 2007
filed on: 19th, December 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 28th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 28th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2007
|
capital |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 10th January 2007 New secretary appointed;new director appointed
filed on: 10th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 10th January 2007 New secretary appointed;new director appointed
filed on: 10th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 10th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 10th, January 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 29th December 2006 Director resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 29th December 2006 New director appointed
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 29th December 2006 Secretary resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 29th December 2006 Secretary resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 29th December 2006 New director appointed
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 29th December 2006 Director resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2006
|
incorporation |
Free Download
(13 pages)
|