AP01 |
New director was appointed on 2023-05-22
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-25
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-30
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-27
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ellison Services Ltd Higham House 3rd Floor Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF to C/O Connected Voice 1 Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on 2023-02-15
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, January 2023
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: 2022-09-26
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-06
filed on: 6th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-04
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-04-04
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-24
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-12-16 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, November 2021
|
accounts |
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: 2019-06-15
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-25
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-03-25 - new secretary appointed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-04
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-03-04
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, November 2018
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: 2018-10-25
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-29
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-26
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2017-10-30
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-31
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-13
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-10-21
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2010-10-16 - new secretary appointed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 20th, October 2016
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2016-09-19
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-15 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-09-28
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to C/O Ellison Services Ltd Higham House 3rd Floor Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 2016-06-22
filed on: 22nd, June 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 15th, November 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2015-06-16, no shareholders list
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-12-15
filed on: 18th, February 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 12th, November 2014
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return made up to 2014-06-16, no shareholders list
filed on: 18th, August 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-12-23
filed on: 23rd, December 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 15th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-06-16, no shareholders list
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bolbec Hall Suite 2 Part Third Floor Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE on 2013-05-23
filed on: 23rd, May 2013
|
address |
Free Download
(1 page)
|
MISC |
NE01
filed on: 28th, February 2013
|
miscellaneous |
Free Download
(2 pages)
|
CERTNM |
Company name changed tyneside rape crisis centrecertificate issued on 28/02/13
filed on: 28th, February 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, February 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-02-12
filed on: 12th, February 2013
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, September 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2011-12-31 to 2012-03-31
filed on: 12th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-16, no shareholders list
filed on: 28th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 24th, January 2012
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2010-12-31
filed on: 20th, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-16, no shareholders list
filed on: 4th, August 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-07-12
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-12
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, September 2010
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, September 2010
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2010
|
incorporation |
Free Download
(41 pages)
|