Confirmation statement. Statement with no updates. |
2023-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-22 |
View Report |
Persons with significant control. Psc name: Dawn Cosgrove. Notification date: 2017-11-14. |
2017-11-14 |
View Report |
Persons with significant control. Psc name: Mr Michael Cosgrove. Change date: 2017-11-14. |
2017-11-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-14 |
View Report |
Capital. Capital allotment shares. |
2017-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-24 |
View Report |
Officers. Officer name: Michael Cosgrove. Change date: 2009-10-02. |
2014-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-01 |
View Report |
Annual return. Legacy. |
2008-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-11 |
View Report |
Annual return. Legacy. |
2007-12-07 |
View Report |
Annual return. Legacy. |
2006-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-27 |
View Report |
Annual return. Legacy. |
2005-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-05 |
View Report |
Annual return. Legacy. |
2004-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2004-08-31 |
View Report |
Annual return. Legacy. |
2003-12-19 |
View Report |
Accounts. Legacy. |
2003-10-08 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2003-03-13 |
View Report |
Officers. Description: New secretary appointed. |
2002-12-12 |
View Report |
Officers. Description: New director appointed. |
2002-12-12 |
View Report |
Address. Description: Registered office changed on 12/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF. |
2002-12-12 |
View Report |