AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
|
accounts |
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. 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: 2023/02/08. 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 record for the accounting period up to 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, September 2021
|
accounts |
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. 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 United Kingdom
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/28. 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 record for the accounting period up to 2019/12/31
filed on: 6th, October 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/09/02. 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 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2019/01/22. 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)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2018/05/25. 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)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. 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: 25th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 13th, September 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2017/08/31. 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: 2017/01/12. 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: 1970/01/01. 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: 13th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, August 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/01/25 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/27
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 6th, May 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/01/25 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/27
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 15th, September 2014
|
accounts |
Free Download
(12 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, June 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/25 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/01/28
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 24th, September 2013
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2013/07/24 from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/25 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 17th, July 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/01/25 with full list of members
filed on: 25th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 22nd, September 2011
|
accounts |
Free Download
(12 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/25 with full list of members
filed on: 26th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 4th, October 2010
|
accounts |
Free Download
(12 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, April 2010
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 30th, March 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/01/25 with full list of members
filed on: 27th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/12/17 from Picture House Queen's Park Queensway Team Valley Tyne and Wear NE11 0NX
filed on: 17th, December 2009
|
address |
Free Download
(1 page)
|
SH01 |
999.00 GBP is the capital in company's statement on 2009/08/26
filed on: 19th, October 2009
|
capital |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/02/13 with shareholders record
filed on: 13th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 23rd, December 2008
|
accounts |
Free Download
(13 pages)
|
353 |
Location of register of members
filed on: 6th, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/30 with shareholders record
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/30 with shareholders record
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, May 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 21st, May 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, May 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 21st, May 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 21st, May 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 21st, May 2007
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 14th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 14th, February 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
|
incorporation |
Free Download
(23 pages)
|