CS01 |
Confirmation statement with no updates 2023/11/30
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 1st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 29th, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 5th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 19th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/30
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 3rd, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 19th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 16th, August 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/04/05. New Address: 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG. Previous address: Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 31st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 16th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 14th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 10th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/30 with full list of members
filed on: 26th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/26
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 22nd, September 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014/07/24 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/30 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/09
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 16th, December 2013
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 16th, December 2013
|
resolution |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2012/11/30 with full list of members
filed on: 27th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 20th, December 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 29th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/30 with full list of members
filed on: 15th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2011/03/31 to 2011/06/30
filed on: 24th, December 2011
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, December 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cmyk group LIMITEDcertificate issued on 13/12/10
filed on: 13th, December 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/12/06
|
change of name |
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 8th, December 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/06/30.
filed on: 4th, December 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/30 with full list of members
filed on: 4th, December 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
2010/08/07 - the day director's appointment was terminated
filed on: 7th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/08/07 - the day director's appointment was terminated
filed on: 7th, August 2010
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, May 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/31 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/03/31 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 23rd, March 2010
|
accounts |
Free Download
(3 pages)
|
288b |
On 2009/07/27 Appointment terminated secretary
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/2009 from 9 mickleton close consett DH8 7UG
filed on: 13th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/12 with shareholders record
filed on: 12th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 8th, July 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008/07/07 Director appointed
filed on: 7th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/07/04 Director appointed
filed on: 4th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/04/24 Appointment terminated director
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2007
|
incorporation |
Free Download
(13 pages)
|