AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, May 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 5th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2021/09/09
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 20th, August 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/21.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/21 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/10/23 - the day director's appointment was terminated
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/07.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/12. New Address: C/O Potts Gray Henry Robson Way South Shields NE33 1RF. Previous address: C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/22. New Address: C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP. Previous address: C/O Potts Gray 172 Albert Road Jarrow Tyne and Wear NE32 5JA
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 6th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, September 2016
|
accounts |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2015/01/01
filed on: 12th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/24, no shareholders list
filed on: 12th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/12/09. New Address: C/O Potts Gray 172 Albert Road Jarrow Tyne and Wear NE32 5JA. Previous address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 8th, December 2015
|
accounts |
Free Download
(2 pages)
|
TM02 |
2014/12/31 - the day secretary's appointment was terminated
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/24, no shareholders list
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/12/01. New Address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Previous address: Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
2014/07/07 - the day director's appointment was terminated
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/29.
filed on: 29th, May 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/02 from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/24, no shareholders list
filed on: 2nd, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 22nd, August 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/24, no shareholders list
filed on: 4th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 11th, September 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
2012/06/19 - the day director's appointment was terminated
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/24, no shareholders list
filed on: 30th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/30
filed on: 9th, September 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/11.
filed on: 11th, July 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/11/24, no shareholders list
filed on: 25th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 13th, September 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
2009/12/14 - the day director's appointment was terminated
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
TM01 |
2009/12/14 - the day director's appointment was terminated
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/24, no shareholders list
filed on: 11th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 6th, October 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/09/14 Director appointed
filed on: 14th, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/11/2008 from beaminstor way east kingston park newcastle upon tyne tyne and wear NE3 2ER
filed on: 25th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/25 with shareholders record
filed on: 25th, November 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 27th, August 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008/05/01 Director appointed
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/05/01 Director appointed
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/04/16 Secretary appointed
filed on: 16th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/03/25 Appointment terminated director
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/03/25 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 up to 2007/11/27 with shareholders record
filed on: 27th, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/11/07 from: belcon house, essex road hoddesdon hertfordshire EN11 0DR
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: belcon house, essex road hoddesdon hertfordshire EN11 0DR
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/27 with shareholders record
filed on: 27th, November 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 3rd, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 3rd, January 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2006
|
incorporation |
Free Download
(17 pages)
|