AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 12th, July 2022
|
accounts |
Free Download
|
TM01 |
Thu, 24th Mar 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Mar 2022 new director was appointed.
filed on: 29th, March 2022
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Wed, 19th May 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th May 2021. New Address: 11 Leeming Gardens Gateshead Leeming Gardens Gateshead Tyne and Wear NE9 6rd. Previous address: 17 Aspin Park Road Knaresborough HG5 8HF England
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Apr 2021. New Address: 17 Aspin Park Road Knaresborough HG5 8HF. Previous address: 11 Leeming Gardens Gateshead Tyne and Wear NE9 6rd England
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 5th Nov 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Mon, 13th Jul 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 12th, July 2018
|
accounts |
Free Download
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Oct 2017 new director was appointed.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Aug 2017. New Address: 11 Leeming Gardens Gateshead Tyne and Wear NE9 6rd. Previous address: 250 Philip Street Fenham Newcastle upon Tyne Tyne and Wear NE4 5BH
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 31st, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 31st Oct 2015: 1500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Tue, 15th Sep 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Sep 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jan 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 5th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Wed, 9th Apr 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 28th Oct 2013 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 1500.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Oct 2012 with full list of members
filed on: 31st, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 13th, August 2012
|
accounts |
Free Download
(13 pages)
|
TM01 |
Tue, 19th Jun 2012 - the day director's appointment was terminated
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 19th Jun 2012 - the day secretary's appointment was terminated
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 19th Jun 2012 - the day secretary's appointment was terminated
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd May 2012 new director was appointed.
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd May 2012 new director was appointed.
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Oct 2011 with full list of members
filed on: 7th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 19th, August 2011
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 15th Nov 2010. Old Address: 250 Philip Street Fenham Newcastle upon Tyne Tyne and Wear NE1 5BH United Kingdom
filed on: 15th, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Oct 2010 with full list of members
filed on: 15th, November 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 4th Nov 2010. Old Address: Blackswan Court 69a Westgate Road Newcastle upon Tyne NE1 1SG
filed on: 4th, November 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Sep 2010 new director was appointed.
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed the ideas mine LIMITEDcertificate issued on 11/08/10
filed on: 11th, August 2010
|
change of name |
Free Download
(34 pages)
|
RES15 |
Resolution on Fri, 2nd Jul 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, August 2010
|
change of name |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 27th, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2009 with full list of members
filed on: 28th, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 2nd, July 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 22/10/2008 from, the phoenix art centre, hare law, stanley, county durham, DH9 8DB
filed on: 22nd, October 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 7th, October 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 11th Dec 2007 with shareholders record
filed on: 11th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 11th Dec 2007 with shareholders record
filed on: 11th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 7th, September 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 7th, September 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 5th Apr 2007 with shareholders record
filed on: 5th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 5th Apr 2007 with shareholders record
filed on: 5th, April 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/07 from: suite 11, john buddle work village, buddle road, newcastle upon tyne NE4 8AW
filed on: 13th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/07 from: suite 11, john buddle work village, buddle road, newcastle upon tyne NE4 8AW
filed on: 13th, March 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2005
filed on: 4th, September 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2005
filed on: 4th, September 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 2nd Mar 2006 with shareholders record
filed on: 2nd, March 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 2nd Mar 2006 with shareholders record
filed on: 2nd, March 2006
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 02/03/06
|
annual return |
|
288a |
On Fri, 2nd Dec 2005 New secretary appointed
filed on: 2nd, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 2nd Dec 2005 New secretary appointed
filed on: 2nd, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 16th May 2005 Secretary resigned;director resigned
filed on: 16th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 16th May 2005 Secretary resigned;director resigned
filed on: 16th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 25th Feb 2005 Secretary resigned;director resigned
filed on: 25th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 25th Feb 2005 New secretary appointed;new director appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 25th Feb 2005 New secretary appointed;new director appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 25th Feb 2005 Secretary resigned;director resigned
filed on: 25th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2004
|
incorporation |
Free Download
(19 pages)
|