Company NameIndian Kings Walk 1 Limited
Company StatusActive
Company Number04454466
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John Knox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Beechfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameSimon Goldberg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(4 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address37 Regent Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED
Director NameAlan Toby Hedworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(4 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Cottage
High Gosforth Park
Newcastle Upon Tyne
NE3 5EJ
Director NameMrs Jane Elizabeth Callan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers The Custom House
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DE
Director NameAntoine Tinnion
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Secretary NameSimon Marcus Stewart
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage
Swinburn
Hexham
Northumberland
NE48 4DG
Director NameRobert George Seton Adams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 14 January 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSelwood House
North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameCharles Christopher Holland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Abbotsford Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AD
Secretary NameLesley Sharon McKenzie
NationalityBritish
StatusResigned
Appointed03 November 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2009)
RoleBarrister
Correspondence Address29 Denewood
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7FA
Director NameCaroline Sarah Lynch
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2009)
RoleBarrister
Correspondence Address153 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
48.88%
-
26.7k at £1Angela Giovannini
2.56%
Ordinary
26.7k at £1Caroline Goodwin
2.56%
Ordinary
26.7k at £1Christopher Knox
2.56%
Ordinary
26.7k at £1David Callan
2.56%
Ordinary
26.7k at £1Fiona Walker
2.56%
Ordinary
26.7k at £1Jacqueline Smart
2.56%
Ordinary
26.7k at £1James Richardson
2.56%
Ordinary
26.7k at £1Jane Callan
2.56%
Ordinary
26.7k at £1Justin Gray
2.56%
Ordinary
26.7k at £1Katherine Dunn
2.56%
Ordinary
26.7k at £1Lesley Mckenzie
2.56%
Ordinary
26.7k at £1Michael Graham
2.56%
Ordinary
26.7k at £1Nicholas Stoner
2.56%
Ordinary
26.7k at £1Nicola Allan
2.56%
Ordinary
26.7k at £1Paul Currer
2.56%
Ordinary
26.7k at £1Peter Walsh
2.56%
Ordinary
26.7k at £1Simon Goldberg
2.56%
Ordinary
26.7k at £1Timothy Gittins
2.56%
Ordinary
26.7k at £1Timothy Spain
2.56%
Ordinary
26.7k at £1Toby Hedworth
2.56%
Ordinary

Financials

Year2014
Net Worth£2,275,217
Cash£19,752
Current Liabilities£525,246

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

29 August 2018Delivered on: 31 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 ridley place, newcastle upon tyne, NE1 8JW registered under title number TY341983.
Outstanding
14 October 2015Delivered on: 21 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales at the date of the debenture or thereafter belonging to the borrower and all present and future heritable and leasehold property in scotland at the date of the debenture or thereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
14 October 2015Delivered on: 21 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the custom house, quayside, newcastle upon tyne, NE1 3DE and registered at land registry with title number TY395418.
Outstanding
3 June 2010Delivered on: 8 June 2010
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 June 2010Delivered on: 4 June 2010
Satisfied on: 9 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Custom house quayside newcastle upon tyne t/nos TY357705 and TY395418; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2005Delivered on: 27 May 2005
Satisfied on: 25 June 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 2005Delivered on: 27 May 2005
Satisfied on: 25 June 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being the customs house,quayside newcastle upon tyne; TY395418. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 January 2003Delivered on: 10 January 2003
Satisfied on: 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land to the west of custom house yard t/n TY224531 and part of the f/h property custom house t/n TY357705. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 26 May 2020 with updates (9 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2019Purchase of own shares. (3 pages)
21 August 2019Purchase of own shares. (3 pages)
21 August 2019Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 824,536
(3 pages)
5 August 2019Purchase of own shares. (3 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2019Cancellation of shares. Statement of capital on 13 June 2019
  • GBP 833,442
(4 pages)
14 June 2019Confirmation statement made on 5 June 2019 with updates (9 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
31 August 2018Registration of charge 044544660008, created on 29 August 2018 (15 pages)
10 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 855,024
(3 pages)
10 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 860,107
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 847,148
(4 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (8 pages)
6 April 2018Purchase of own shares. (3 pages)
6 April 2018Cancellation of shares. Statement of capital on 13 March 2018
  • GBP 836,484
(6 pages)
6 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 863,149
(4 pages)
30 November 2017Purchase of own shares. (3 pages)
30 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of director's rights in respect of transfer 18/09/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 863,149
(4 pages)
30 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of director's rights in respect of transfer 18/09/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
9 October 2017Statement by Directors (1 page)
9 October 2017Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 18/09/2017
(1 page)
9 October 2017Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 18/09/2017
(1 page)
9 October 2017Statement of capital on 9 October 2017
  • GBP 876,481
(5 pages)
9 October 2017Solvency Statement dated 08/09/17 (1 page)
9 October 2017Statement of capital on 9 October 2017
  • GBP 876,481
(5 pages)
9 October 2017Statement by Directors (1 page)
9 October 2017Solvency Statement dated 08/09/17 (1 page)
11 September 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 876,481
(4 pages)
11 September 2017Purchase of own shares. (3 pages)
11 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of price of share.dirctors right disapplied art 19.4. 28/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of price of share.dirctors right disapplied art 19.4. 28/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 876,481
(4 pages)
11 September 2017Purchase of own shares. (3 pages)
6 September 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 883,147
(4 pages)
6 September 2017Purchase of own shares. (3 pages)
6 September 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 883,147
(4 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 19.5 disappled 28/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2017Purchase of own shares. (3 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 19.5 disappled 28/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2017Second filing of Confirmation Statement dated 05/06/2017 (10 pages)
13 July 2017Second filing of Confirmation Statement dated 05/06/2017 (10 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/07/2017.
(10 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/07/2017.
(10 pages)
22 June 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 889,813
(4 pages)
22 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 889,813
(4 pages)
22 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Purchase of own shares. (3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 02/02/2017
(1 page)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 02/02/2017
(1 page)
6 February 2017Purchase of own shares. (3 pages)
6 February 2017Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 909,813.00
(4 pages)
6 February 2017Purchase of own shares. (3 pages)
6 February 2017Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 909,813.00
(4 pages)
6 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Purchase of own shares. (3 pages)
5 October 2016Purchase of own shares. (3 pages)
27 September 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 936,478.00
(4 pages)
27 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2016Cancellation of shares. Statement of capital on 24 August 2016
  • GBP 936,478.00
(4 pages)
7 September 2016Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 949,810
(4 pages)
7 September 2016Cancellation of shares. Statement of capital on 8 July 2016
  • GBP 949,810
(4 pages)
8 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid per share on transfer be approved 16/06/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid per share on transfer be approved 16/06/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid per share on transfer approved. Disapplication of art 7.1.1 16/06/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid per share on transfer approved. Disapplication of art 7.1.1 16/06/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Purchase of own shares. (3 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 969,808
(12 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 969,808
(12 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 969,808.00
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 969,808.00
(4 pages)
11 May 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 976,474
(4 pages)
18 April 2016Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 976,474
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 1,009,805
(4 pages)
9 February 2016Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 1,009,805
(4 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
21 January 2016Resolutions
  • RES13 ‐ Company business 05/01/2015
(2 pages)
21 January 2016Resolutions
  • RES13 ‐ Company business 05/01/2015
  • RES13 ‐ Company business 05/01/2015
(2 pages)
9 December 2015Satisfaction of charge 5 in full (1 page)
9 December 2015Satisfaction of charge 5 in full (1 page)
9 December 2015Satisfaction of charge 4 in full (2 pages)
9 December 2015Satisfaction of charge 4 in full (2 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 October 2015Registration of charge 044544660007, created on 14 October 2015 (18 pages)
21 October 2015Registration of charge 044544660007, created on 14 October 2015 (18 pages)
21 October 2015Registration of charge 044544660006, created on 14 October 2015 (18 pages)
21 October 2015Registration of charge 044544660006, created on 14 October 2015 (18 pages)
14 October 2015Cancellation of shares. Statement of capital on 22 September 2015
  • GBP 1,036,470
(4 pages)
14 October 2015Cancellation of shares. Statement of capital on 22 September 2015
  • GBP 1,036,470
(4 pages)
14 October 2015Purchase of own shares. (3 pages)
14 October 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 1,256,458.00
(4 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 1,229,793.00
(4 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 1,229,793.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 1,203,128.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 1,256,458.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 1,176,462.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 29 October 2014
  • GBP 1,149,796.00
(4 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 1,176,462.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 1,256,458.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 29 October 2014
  • GBP 1,149,796.00
(4 pages)
1 July 2015Cancellation of shares. Statement of capital on 14 October 2014
  • GBP 1,203,128.00
(4 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 1,229,793.00
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,043,136
(12 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,043,136
(12 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,043,136
(12 pages)
9 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/03/2015
(1 page)
11 February 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 1,043,136
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 1,043,136
(4 pages)
9 February 2015Purchase of own shares. (3 pages)
9 February 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 1,096,465
(4 pages)
9 February 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 1,123,130
(4 pages)
9 February 2015Purchase of own shares. (3 pages)
9 February 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 1,096,465
(4 pages)
9 February 2015Purchase of own shares. (3 pages)
9 February 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 1,089,799
(4 pages)
9 February 2015Purchase of own shares. (3 pages)
9 February 2015Purchase of own shares. (3 pages)
9 February 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 1,089,799
(4 pages)
9 February 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 1,123,130
(4 pages)
9 February 2015Purchase of own shares. (3 pages)
28 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2015Statement of capital on 13 January 2015
  • GBP 1,149,796
(4 pages)
13 January 2015Statement of capital on 13 January 2015
  • GBP 1,149,796
(4 pages)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid for shares agreed notwithstanding article 5 17/04/2014
(1 page)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval re price of shares notwithstanding article 5 05/12/2014
(1 page)
5 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval re price of shares notwithstanding article 5 05/12/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid for shares agreed notwithstanding article 5 17/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Price paid for shares approved notwithstanding article 5 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Price paid for shares approved notwithstanding article 5 17/04/2014
(1 page)
22 December 2014Statement by Directors (1 page)
22 December 2014Solvency Statement dated 28/11/14 (1 page)
22 December 2014Solvency Statement dated 28/11/14 (1 page)
22 December 2014Resolutions
  • RES13 ‐ Reduce ccapital redemption reserve 05/12/2014
(1 page)
22 December 2014Statement by Directors (1 page)
1 December 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 1,275,791
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 13/05/2014
(6 pages)
1 December 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 1,275,791
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 13/05/2014
(6 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (24 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (24 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (24 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Appointment of Antoine Tinnion as a director on 29 September 2014 (3 pages)
23 October 2014Appointment of Antoine Tinnion as a director on 29 September 2014 (3 pages)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2014Registered office address changed from , Rmt Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from , Rmt Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 21 August 2014 (2 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
(12 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
(12 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
(12 pages)
13 May 2014Cancellation of shares. Statement of capital on 13 May 2014
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed SH06 was registered on 01/12/2014
(5 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Purchase of own shares. (3 pages)
13 May 2014Cancellation of shares. Statement of capital on 13 May 2014
  • GBP 1,275,790
  • ANNOTATION Clarification a second filed SH06 was registered on 01/12/2014
(5 pages)
12 May 2014Resolutions
  • RES13 ‐ Approve terms of draft buyback agreement 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2014Resolutions
  • RES13 ‐ Approve terms of draft buyback agreement 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2014Resolutions
  • RES13 ‐ Approval of terms of the buyback agreement 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2014Resolutions
  • RES13 ‐ Approval of terms of the buyback agreement 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2014Termination of appointment of Robert Adams as a director (1 page)
16 January 2014Termination of appointment of Robert Adams as a director (1 page)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 2,449,552.82
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 2,449,552.82
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 2,477,470.03
(4 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 2,477,470.03
(4 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (12 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (12 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (12 pages)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 2,533,306.54
(4 pages)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 2,533,306.54
(4 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 2,505,387.24
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 2,505,387.24
(4 pages)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2013Purchase of own shares. (3 pages)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Purchase of own shares. (3 pages)
6 June 2013Purchase of own shares. (3 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (12 pages)
6 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1,263,122
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 1,263,122
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,256,456
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,256,456
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,256,456
(4 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (11 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Director's details changed for Christopher John Knox on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Robert George Seton Adams on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Robert George Seton Adams on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Robert George Seton Adams on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Alan Toby Hedworth on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Christopher John Knox on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (23 pages)
16 June 2010Director's details changed for Alan Toby Hedworth on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Christopher John Knox on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Simon Goldberg on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (23 pages)
16 June 2010Director's details changed for Alan Toby Hedworth on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Simon Goldberg on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (23 pages)
16 June 2010Director's details changed for Simon Goldberg on 4 June 2010 (2 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Purchase of own shares. (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1,269,790
(2 pages)
27 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1,269,790
(2 pages)
25 January 2010Appointment of Mrs Jane Callan as a director (2 pages)
25 January 2010Appointment of Mrs Jane Callan as a director (2 pages)
22 December 2009Termination of appointment of Lesley Mckenzie as a secretary (1 page)
22 December 2009Termination of appointment of Lesley Mckenzie as a secretary (1 page)
12 November 2009Purchase of own shares. (3 pages)
12 November 2009Purchase of own shares. (3 pages)
21 October 2009Purchase of own shares. (3 pages)
21 October 2009Purchase of own shares. (3 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Appointment terminated director caroline lynch (1 page)
28 July 2009Appointment terminated director caroline lynch (1 page)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2009Capitals not rolled up (2 pages)
24 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2009Capitals not rolled up (2 pages)
6 June 2009Return made up to 05/06/09; full list of members (20 pages)
6 June 2009Return made up to 05/06/09; full list of members (20 pages)
28 October 2008Ad 15/10/08\gbp si 2665@1=2665\gbp ic 1316455/1319120\ (2 pages)
28 October 2008Ad 15/10/08\gbp si 2665@1=2665\gbp ic 1316455/1319120\ (2 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 05/06/08; full list of members (21 pages)
25 June 2008Return made up to 05/06/08; full list of members (21 pages)
10 April 2008Ad 27/03/08\gbp si 8003@1=8003\gbp ic 1308452/1316455\ (2 pages)
10 April 2008Ad 27/03/08\gbp si 8003@1=8003\gbp ic 1308452/1316455\ (2 pages)
1 April 2008Ad 13/03/08\gbp si 2943@1=2943\gbp ic 1305509/1308452\ (2 pages)
1 April 2008Ad 13/03/08\gbp si 2943@1=2943\gbp ic 1305509/1308452\ (2 pages)
8 January 2008Ad 03/12/07--------- £ si 4000@1=4000 £ ic 1301509/1305509 (2 pages)
8 January 2008Ad 03/12/07--------- £ si 4000@1=4000 £ ic 1301509/1305509 (2 pages)
2 January 2008£ ic 1328174/1301509 06/11/07 £ sr 26665@1=26665 (1 page)
2 January 2008£ ic 1328174/1301509 06/11/07 £ sr 26665@1=26665 (1 page)
1 November 2007Ad 12/10/07--------- £ si 50669@1=50669 £ ic 1277505/1328174 (2 pages)
1 November 2007Ad 12/10/07--------- £ si 50669@1=50669 £ ic 1277505/1328174 (2 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Return made up to 05/06/07; full list of members (12 pages)
10 August 2007Return made up to 05/06/07; full list of members (12 pages)
28 February 2007Ad 12/02/07--------- £ si 13328@1=13328 £ ic 1264177/1277505 (2 pages)
28 February 2007Ad 12/02/07--------- £ si 13328@1=13328 £ ic 1264177/1277505 (2 pages)
12 December 2006Ad 30/11/06--------- £ si 5594@1=5594 £ ic 1258583/1264177 (2 pages)
12 December 2006Ad 30/11/06--------- £ si 5594@1=5594 £ ic 1258583/1264177 (2 pages)
22 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 November 2006£ ic 1285248/1258583 03/11/06 £ sr 26665@1=26665 (2 pages)
22 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 November 2006£ ic 1285248/1258583 03/11/06 £ sr 26665@1=26665 (2 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 September 2006Ad 30/06/06--------- £ si 5328@1=5328 £ ic 1279920/1285248 (2 pages)
15 September 2006Ad 30/06/06--------- £ si 5328@1=5328 £ ic 1279920/1285248 (2 pages)
30 August 2006£ ic 1285920/1279920 28/07/06 £ sr 6000@1=6000 (1 page)
30 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2006£ ic 1285920/1279920 28/07/06 £ sr 6000@1=6000 (1 page)
10 August 2006Return made up to 05/06/06; full list of members (14 pages)
10 August 2006Return made up to 05/06/06; full list of members (14 pages)
24 July 2006Memorandum and Articles of Association (12 pages)
24 July 2006Memorandum and Articles of Association (12 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Ad 25/05/05--------- £ si 53330@1 (2 pages)
10 August 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(15 pages)
10 August 2005Ad 25/05/05--------- £ si 53330@1 (2 pages)
10 August 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(15 pages)
6 July 2005Ad 25/05/05--------- £ si 53330@1=53330 £ ic 1205925/1259255 (2 pages)
6 July 2005Ad 25/05/05--------- £ si 53330@1=53330 £ ic 1205925/1259255 (2 pages)
7 June 2005Ad 06/07/04--------- £ si 941925@1=941925 £ ic 264000/1205925 (8 pages)
7 June 2005Ad 06/07/04--------- £ si 941925@1=941925 £ ic 264000/1205925 (8 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004New secretary appointed (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (1 page)
10 August 2004Nc inc already adjusted 05/07/04 (1 page)
10 August 2004Nc inc already adjusted 05/07/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Return made up to 05/06/04; change of members (10 pages)
18 June 2004Return made up to 05/06/04; change of members (10 pages)
27 April 2004Ad 12/01/04--------- £ si 30000@1=30000 £ ic 210000/240000 (2 pages)
27 April 2004Ad 02/04/04--------- £ si 6000@1=6000 £ ic 258000/264000 (2 pages)
27 April 2004Ad 12/01/04--------- £ si 18000@1=18000 £ ic 240000/258000 (2 pages)
27 April 2004Ad 02/04/04--------- £ si 6000@1=6000 £ ic 258000/264000 (2 pages)
27 April 2004Ad 12/01/04--------- £ si 30000@1=30000 £ ic 210000/240000 (2 pages)
27 April 2004Ad 12/01/04--------- £ si 18000@1=18000 £ ic 240000/258000 (2 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 05/06/03; full list of members (13 pages)
27 June 2003Return made up to 05/06/03; full list of members (13 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003£ nc 100000/1000000 20/12/02 (1 page)
8 January 2003Memorandum and Articles of Association (9 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Memorandum and Articles of Association (9 pages)
8 January 2003£ nc 100000/1000000 20/12/02 (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)