CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 24th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 20th May 2021. New Address: 99 Cheviot Mount Cheviot Mount Newcastle upon Tyne NE6 1EG. Previous address: 43 Eldon Gardens Newcastle upon Tyne NE1 7RA United Kingdom
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
Wed, 30th Sep 2020 - the day secretary's appointment was terminated
filed on: 3rd, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 16th Jan 2020. New Address: 43 Eldon Gardens Newcastle upon Tyne NE1 7RA. Previous address: 23 - 24 Eldon Gardens Newcastle upon Tyne NE1 7RA England
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 12th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016, no shareholders list
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Sat, 27th Feb 2016 new director was appointed.
filed on: 28th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 27th Feb 2016 new director was appointed.
filed on: 28th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Jan 2016. New Address: 23 - 24 Eldon Gardens Newcastle upon Tyne NE1 7RA. Previous address: 99 Cheviot Mount Newcastle upon Tyne NE6 1EG England
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 1st Jul 2015
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: 99 Cheviot Mount Newcastle upon Tyne NE6 1EG. Previous address: Broadacre House Market Street Newcastle upon Tyne NE1 6HQ
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015, no shareholders list
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Mar 2015. New Address: Broadacre House Market Street Newcastle upon Tyne NE1 6HQ. Previous address: 12 Eversley Place Newcastle upon Tyne Tyne and Wear NE6 5AL
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014, no shareholders list
filed on: 7th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Mar 2013, no shareholders list
filed on: 9th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Wed, 12th Dec 2012 - the day secretary's appointment was terminated
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 12th Mar 2012, no shareholders list
filed on: 25th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 10th Nov 2011 new director was appointed.
filed on: 10th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 7th Nov 2011 - the day director's appointment was terminated
filed on: 7th, November 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 7th Nov 2011 - the day secretary's appointment was terminated
filed on: 7th, November 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2011
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, October 2011
|
incorporation |
Free Download
(28 pages)
|
AP03 |
New secretary appointment on Thu, 6th Oct 2011
filed on: 6th, October 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed disability cultural projects (dcp) COMMUNITY INTEREST COMPANYcertificate issued on 08/09/11
filed on: 8th, September 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, September 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2011, no shareholders list
filed on: 26th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, November 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Mar 2010, no shareholders list
filed on: 21st, April 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, April 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 6th Apr 2009 with shareholders record
filed on: 6th, April 2009
|
annual return |
Free Download
(2 pages)
|