Gazette. Gazette dissolved liquidation. |
2021-04-25 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2021-01-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-07-03 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2020-07-03 |
View Report |
Insolvency. Brought down date: 2020-04-03. |
2020-06-10 |
View Report |
Insolvency. Brought down date: 2019-04-03. |
2019-06-19 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2018-05-31 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-04-24 |
View Report |
Resolution. Description: Resolutions. |
2018-04-24 |
View Report |
Address. New address: Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Change date: 2018-03-28. Old address: 48 Druridge Crescent Blyth Northumberland NE24 4SD. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-22 |
View Report |
Accounts. Accounts amended with made up date. |
2011-11-14 |
View Report |
Accounts. Accounts amended with made up date. |
2011-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-13 |
View Report |
Officers. Officer name: David Crossman. Change date: 2010-11-13. |
2010-11-13 |
View Report |
Officers. Officer name: Lynsey Crossman. Change date: 2010-11-13. |
2010-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2009-12-22 |
View Report |
Annual return. With made up date. |
2009-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-14 |
View Report |
Annual return. Legacy. |
2008-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-24 |
View Report |
Annual return. Legacy. |
2007-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2007-05-15 |
View Report |
Annual return. Legacy. |
2006-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2006-03-17 |
View Report |
Annual return. Legacy. |
2005-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2005-05-23 |
View Report |
Annual return. Legacy. |
2004-07-05 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2003-07-29 |
View Report |
Address. Description: Registered office changed on 07/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN. |
2003-06-07 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2003-06-07 |
View Report |
Officers. Description: Director resigned. |
2003-06-07 |
View Report |
Officers. Description: New director appointed. |
2003-06-06 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-06-06 |
View Report |
Incorporation. Incorporation company. |
2003-06-01 |
View Report |