TTHIA

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 03/12/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1431 December 2014 03/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 03/12/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 03/12/12 NO MEMBER LIST

View Document

03/11/123 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 03/12/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

25/02/1125 February 2011 03/12/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/12/0913 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/12/0913 December 2009 03/12/09 NO MEMBER LIST

View Document

13/12/0913 December 2009 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARKER / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES MILLAR / 12/12/2009

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 03/12/08

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/09/0811 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 03/12/07

View Document

02/06/072 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 03/12/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 03/12/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 03/12/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1TQ

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 03/12/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 03/12/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 03/12/01

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 03/12/00

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 03/12/99

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 ANNUAL RETURN MADE UP TO 03/12/98

View Document

09/12/979 December 1997 ANNUAL RETURN MADE UP TO 03/12/97

View Document

03/03/973 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

03/12/963 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company