AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD. Previous address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2023. New Address: 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD. Previous address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD. Previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th July 2021. New Address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD. Previous address: Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 2nd September 2020. New Address: Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR. Previous address: Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 22nd January 2019. New Address: Studio 11a Princesway Team Valley Gateshead NE11 0NF. Previous address: 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 25th May 2018. New Address: 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD. Previous address: Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: 31st August 2017. New Address: Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE. Previous address: Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2017. New Address: Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE. Previous address: Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Previous address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 5th January 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 18th January 2016: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2015
|
resolution |
Free Download
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 5th January 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 15th, September 2014
|
accounts |
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, June 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2014 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24th July 2013
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2013 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 5th January 2012 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 2nd, December 2011
|
accounts |
Free Download
(15 pages)
|
AD02 |
Register inspection address has been changed
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2011 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, April 2010
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 30th, March 2010
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 5th January 2010 with full list of members
filed on: 5th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 16th December 2009
filed on: 16th, December 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 6th January 2009 with shareholders record
filed on: 6th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 23rd, December 2008
|
accounts |
Free Download
(16 pages)
|
353 |
Location of register of members
filed on: 6th, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 8th January 2008 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 8th January 2008 with shareholders record
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 25th, October 2007
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 25th, October 2007
|
accounts |
Free Download
(15 pages)
|
363a |
Annual return up to 5th January 2007 with shareholders record
filed on: 5th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 5th January 2007 with shareholders record
filed on: 5th, January 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 6th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 6th, March 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, March 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, March 2006
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 16th, February 2006
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2006
|
incorporation |
Free Download
(16 pages)
|