TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th December 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Change occurred on Tuesday 12th December 2023. Company's previous address: Riverside House Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England.
filed on: 12th, December 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd September 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 27th September 2021.
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th September 2021.
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th September 2021.
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th April 2020
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st October 2019.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th October 2019
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st October 2019.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 19th October 2017.
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th October 2017.
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Friday 29th December 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address Riverside House Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ. Change occurred on Friday 4th August 2017. Company's previous address: 2 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN.
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 7th January 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2016
|
resolution |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, October 2016
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Thursday 31st March 2016
|
capital |
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 17th, March 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th December 2014 to Monday 29th December 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 2nd, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th December 2013
filed on: 11th, September 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 1st September 2013 secretary's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 1st March 2014 director's details were changed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2013
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2013
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st May 2012
filed on: 21st, May 2012
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, May 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 30th, March 2012
|
annual return |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, March 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 12th, April 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 23rd, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th March 2010
filed on: 9th, March 2010
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 15/07/2009 from 16 bankside the watermark gateshead NE11 9SY uk
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 12th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Friday 27th March 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 27th March 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 20th March 2009 Director appointed
filed on: 20th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 20th March 2009 Director appointed
filed on: 20th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th March 2009 Secretary appointed
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 18th March 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2009
|
incorporation |
Free Download
(13 pages)
|
288b |
On Thursday 5th March 2009 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|