Confirmation statement. Statement with updates. |
2023-11-13 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-11 |
View Report |
Officers. Change date: 2021-11-01. Officer name: Mr Brett Kevin Bateman. |
2021-11-11 |
View Report |
Officers. Change date: 2021-11-01. Officer name: Kingsley Wildman. |
2021-11-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-08 |
View Report |
Officers. Officer name: Kingston Property Services Limited. Appointment date: 2021-01-01. |
2021-10-01 |
View Report |
Officers. Appointment date: 2021-10-01. Officer name: Mr Paul Carter. |
2021-10-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-16 |
View Report |
Address. New address: Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER. Change date: 2020-11-13. Old address: C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England. |
2020-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-12 |
View Report |
Officers. Officer name: Vivien Hill. Termination date: 2020-03-05. |
2020-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Address. Change date: 2017-01-10. Old address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England. New address: C/O Insight Ne the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. |
2017-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-22 |
View Report |
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Change date: 2016-03-04. New address: C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA. |
2016-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England. Change date: 2015-11-12. New address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. |
2015-11-12 |
View Report |
Address. Change date: 2015-11-12. Old address: C/O Avoca Estate Management Limited 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP. New address: C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. |
2015-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Address. Old address: C/O Avoca Estate Management Limited the Exchange Manor Court Newcastle upon Tyne NE2 2JA United Kingdom. Change date: 2014-01-06. |
2014-01-06 |
View Report |
Officers. Change date: 2013-07-01. Officer name: Kingsley Wildman. |
2014-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Officers. Change date: 2012-11-01. Officer name: Kingsley Wildman. |
2012-12-10 |
View Report |
Officers. Change date: 2012-11-01. Officer name: Vivien Hill. |
2012-12-10 |
View Report |
Officers. Change date: 2012-11-01. Officer name: Brett Kevin Bateman. |
2012-12-10 |
View Report |
Address. Change date: 2012-12-05. Old address: Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS. |
2012-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-29 |
View Report |
Officers. Termination secretary company. |
2010-02-16 |
View Report |
Officers. Officer name: Christopher Gumbley. |
2010-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-28 |
View Report |
Address. Description: Registered office changed on 05/12/2008 from 47 oak road earley reading berkshire RG6 7NT. |
2008-12-05 |
View Report |
Officers. Description: Secretary appointed christopher david gumbley. |
2008-12-05 |
View Report |