Newcastle Upon Tyne
Tyne And Wear
NE3 2DZ
Director Name | Mr Kin Chuen Kwok |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | House Management |
Country of Residence | England |
Correspondence Address | Unit 15 Lynnwood Enterprise Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Director Name | Miss Yeun Mei Ivy Leung |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Lynnwood Enterprise Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Director Name | Mr Big Ha Tina Tsang |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Lynnwood Enterprise Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Director Name | Denise Briddon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Chinese,British |
Status | Current |
Appointed | 16 November 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Lynnwood Enterprise Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Director Name | Amanda Chan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Support Worker |
Correspondence Address | 9 Eddleston Avenue Gosforth Newcastle Upon Tyne NE3 4SJ |
Director Name | Amanda Chan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Support Worker |
Correspondence Address | 9 Eddleston Avenue Gosforth Newcastle Upon Tyne NE3 4SJ |
Director Name | Celia Chan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Interpretor |
Country of Residence | England |
Correspondence Address | 19 Murrayfields West Allotment Village Newcastle Upon Tyne Tyne & Wear NE27 0RD |
Director Name | Jennifer Yuen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Community Nurse |
Correspondence Address | 7a Larchlea South Darras Hall, Ponteland Newcastle Upon Tyne NE20 9LW |
Director Name | Tony Yeung |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British Chinese |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | 9 Market Street Hexham Northumberland NE46 3NS |
Director Name | Wai Kong Tung |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Home Care Worker |
Correspondence Address | 322 Wingrove Road North Newcastle Upon Tyne Tyne & Wear NE4 9ED |
Director Name | Yun Tai Lam Li |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 31 Robsheugh Place Newcastle Upon Tyne Tyne & Wear NE5 2QU |
Director Name | Simon Tang |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Catering |
Correspondence Address | 11 Swanton Close Newcastle Upon Tyne Tyne & Wear NE5 4SL |
Director Name | Prof Florence Ji Dong Qiu |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 88 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BR |
Director Name | Dr Mei Lin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | University Of Newcastle |
Correspondence Address | 71 Marlborough Avenue Gosforth Newcastle Upon Tyne NE3 2HU |
Director Name | Beich Nhu Luong |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British Chinese |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 47 Bluebell Dene Newcastle Upon Tyne Tyne & Wear NE5 4DF |
Secretary Name | Dr Mei Lin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | University Of Newcastle |
Correspondence Address | 71 Marlborough Avenue Gosforth Newcastle Upon Tyne NE3 2HU |
Director Name | Karen Fan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2002) |
Role | Housewife |
Correspondence Address | 16 Ferrisdale Way Newcastle Upon Tyne NE3 2SE |
Director Name | Tina Tsang |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 2003) |
Role | Health Development |
Correspondence Address | 37 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Kwok Jarm Wong |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 2009) |
Role | Retired |
Correspondence Address | 290 Grace Street Byker Newcastle Upon Tyne NE6 2RP |
Director Name | Tin Fuk Liu |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 30 Shalcombe Close Sunderland Tyne & Wear SR3 2EP |
Director Name | Mei Chun Lee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Housewife |
Correspondence Address | 46 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Sau Fong Tsang |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2003) |
Role | Self Employed ------------- |
Correspondence Address | 4 Kildale Mount Pleasant Penshaw Houghton Le Spring Tyne & Wear DH4 7SG |
Secretary Name | Tina Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | 37 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Sau Fong Tsang Li |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2009) |
Role | Housewife |
Correspondence Address | 4 Kildale Houghton Le Spring Tyne & Wear DH4 7SG |
Director Name | Tin Yang Yeung |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 May 2005) |
Role | Retired |
Correspondence Address | 53 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LB |
Director Name | Walker Chan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2009) |
Role | Self Employed |
Correspondence Address | 19 Murrayfields Newcastle Upon Tyne Tyne & Wear NE27 0RD |
Director Name | Kim Tat Chan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 29 Melbourne Place Sunderland Tyne And Wear SR4 8LN |
Director Name | Joyce Lamb |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 8 Ramillies Square Sunderland Tyne And Wear SR5 5HZ |
Director Name | Ms Sue Liu |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodburn Gardens Gateshead Tyne And Wear NE11 9RS |
Director Name | Ms Ada Tsow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brinkburn Washington Tyne And Wear NE38 8SD |
Director Name | Mrs Yuet Wa Ling |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Registered Address | Unit 15 Lynnwood Enterprise Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £174,629 |
Net Worth | £59,077 |
Cash | £43,768 |
Current Liabilities | £2,985 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
24 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
24 August 2022 | Notification of Denise Briddon as a person with significant control on 16 November 2021 (2 pages) |
23 August 2022 | Appointment of Denise Briddon as a director on 16 November 2021 (2 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
17 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
22 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
8 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
18 August 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
18 August 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
18 August 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
13 August 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
13 August 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
9 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
9 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
9 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Appointment of Mr Kin Chuen Kwok as a director (2 pages) |
11 September 2012 | Termination of appointment of Sue Liu as a director (1 page) |
11 September 2012 | Appointment of Miss Yeun Mei Ivy Leung as a director (2 pages) |
11 September 2012 | Termination of appointment of Yuet Ling as a director (1 page) |
11 September 2012 | Termination of appointment of Yuet Ling as a director (1 page) |
11 September 2012 | Termination of appointment of Sue Liu as a director (1 page) |
11 September 2012 | Termination of appointment of Celia Chan as a director (1 page) |
11 September 2012 | Termination of appointment of Celia Chan as a director (1 page) |
11 September 2012 | Appointment of Mr Kin Chuen Kwok as a director (2 pages) |
11 September 2012 | Appointment of Mr Big Ha Tina Tsang as a director (2 pages) |
11 September 2012 | Appointment of Mr Big Ha Tina Tsang as a director (2 pages) |
11 September 2012 | Appointment of Miss Yeun Mei Ivy Leung as a director (2 pages) |
13 August 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Termination of appointment of Tina Tsang as a secretary (1 page) |
25 October 2011 | Termination of appointment of Ada Tsow as a director (1 page) |
25 October 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
25 October 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
25 October 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
25 October 2011 | Appointment of Mrs Yuet Wa Ling as a director (2 pages) |
25 October 2011 | Termination of appointment of Kim Chan as a director (1 page) |
25 October 2011 | Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Tina Tsang as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Yuet Wa Ling as a director (2 pages) |
25 October 2011 | Registered office address changed from 25 Hobart Whitley Bay Tyne & Wear NE26 3TA on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Kim Chan as a director (1 page) |
25 October 2011 | Termination of appointment of Ada Tsow as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Director's details changed for Celia Chan on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Selina Mak on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Selina Mak on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kim Tat Chan on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Ada Tsow on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Celia Chan on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Sue Liu on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kim Tat Chan on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Sue Liu on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Selina Mak on 9 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 no member list (7 pages) |
13 August 2010 | Annual return made up to 9 August 2010 no member list (7 pages) |
13 August 2010 | Director's details changed for Kim Tat Chan on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Ada Tsow on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Celia Chan on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Ada Tsow on 9 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 no member list (7 pages) |
13 August 2010 | Director's details changed for Ms Sue Liu on 9 August 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Annual return made up to 09/08/09 (3 pages) |
9 September 2009 | Annual return made up to 09/08/09 (3 pages) |
14 August 2009 | Director appointed ms selina mak (1 page) |
14 August 2009 | Appointment terminated director jennifer yuen (1 page) |
14 August 2009 | Director appointed ms sue liu (1 page) |
14 August 2009 | Appointment terminated director sau tsang li (1 page) |
14 August 2009 | Appointment terminated director joyce lamb (1 page) |
14 August 2009 | Director appointed ms selina mak (1 page) |
14 August 2009 | Director's change of particulars / kim chan / 15/06/2009 (2 pages) |
14 August 2009 | Appointment terminated director joyce lamb (1 page) |
14 August 2009 | Appointment terminated director kwok wong (1 page) |
14 August 2009 | Appointment terminated director jennifer yuen (1 page) |
14 August 2009 | Appointment terminated director tony yeung (1 page) |
14 August 2009 | Director appointed ms ada tsow (1 page) |
14 August 2009 | Appointment terminated director sau tsang li (1 page) |
14 August 2009 | Director appointed ms ada tsow (1 page) |
14 August 2009 | Appointment terminated director walker chan (1 page) |
14 August 2009 | Appointment terminated director kwok wong (1 page) |
14 August 2009 | Appointment terminated director walker chan (1 page) |
14 August 2009 | Director's change of particulars / kim chan / 15/06/2009 (2 pages) |
14 August 2009 | Appointment terminated director tony yeung (1 page) |
14 August 2009 | Director appointed ms sue liu (1 page) |
5 June 2009 | Annual return made up to 09/08/08 (4 pages) |
5 June 2009 | Annual return made up to 09/08/08 (4 pages) |
22 December 2008 | Partial exemption accounts made up to 31 March 2008 (20 pages) |
22 December 2008 | Partial exemption accounts made up to 31 March 2008 (20 pages) |
7 November 2007 | Annual return made up to 09/08/07 (3 pages) |
7 November 2007 | Annual return made up to 09/08/07 (3 pages) |
15 August 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
15 August 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Annual return made up to 09/08/06 (3 pages) |
1 September 2006 | Annual return made up to 09/08/06 (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Annual return made up to 09/08/05 (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Annual return made up to 09/08/05 (3 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Annual return made up to 09/08/04
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Annual return made up to 09/08/04
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Annual return made up to 09/08/03
|
25 September 2003 | Annual return made up to 09/08/03
|
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
6 September 2002 | Annual return made up to 09/08/02
|
6 September 2002 | Annual return made up to 09/08/02
|
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 October 2001 | Annual return made up to 09/08/01 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Annual return made up to 09/08/01 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Annual return made up to 09/08/00
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Annual return made up to 09/08/00
|
26 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 August 1999 | Incorporation (27 pages) |
9 August 1999 | Incorporation (27 pages) |