AA |
Dormant company accounts made up to December 31, 2023
filed on: 22nd, February 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 9, 2021
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 20th, August 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 23, 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England to C/O Potts Gray Henry Robson Way South Shields NE33 1RF on June 12, 2018
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Potts Gray Management Company Ltd. 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA England to C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on November 22, 2017
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
On April 1, 2017 - new secretary appointed
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to C/O Potts Gray Management Company Ltd. 172-174 Albert Road Jarrow Tyne and Wear NE32 5JA on November 30, 2016
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 29, 2016
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 4, 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 11, 2016 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2016 new director was appointed.
filed on: 25th, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 7, 2016, no shareholders list
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2015, no shareholders list
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on February 10, 2015
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2014, no shareholders list
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 10, 2014. Old Address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
filed on: 10th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2013, no shareholders list
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, September 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2012
filed on: 30th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2012, no shareholders list
filed on: 9th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 30, 2010
filed on: 6th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2011, no shareholders list
filed on: 7th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 9th, September 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2010, no shareholders list
filed on: 8th, March 2010
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 6th, October 2009
|
accounts |
Free Download
(1 page)
|
288b |
On May 12, 2009 Appointment terminated director
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 15, 2009 Director appointed
filed on: 15th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 27, 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from beaminstor way east kingston park newcastle upon tyne tyne and wear NE3 2ER
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to February 16, 2009
filed on: 16th, February 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 27th, October 2008
|
accounts |
Free Download
(12 pages)
|
288a |
On May 1, 2008 Director appointed
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 1, 2008 Director appointed
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 16, 2008 Secretary appointed
filed on: 16th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 25, 2008 Appointment terminated director
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 25, 2008 Appointment terminated director and secretary
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to March 1, 2008
filed on: 1st, March 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
filed on: 28th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 1st, September 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 1st, September 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to March 13, 2007
filed on: 13th, March 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to March 13, 2007
filed on: 13th, March 2007
|
annual return |
Free Download
(4 pages)
|
363(287) |
Secretary's particulars changed;director's particulars changed; Registered office changed on 13/03/07
|
annual return |
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 13th, March 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 13th, March 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2006
|
incorporation |
Free Download
(17 pages)
|