CS01 |
Confirmation statement with updates 24th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th September 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 197.27 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 25th February 2015: 197.27 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 25th February 2015
filed on: 17th, March 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th September 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
29th April 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
29th April 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
20th January 2014 - the day secretary's appointment was terminated
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th September 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 125.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
19th October 2012 - the day director's appointment was terminated
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th September 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th September 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, July 2011
| resolution
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2011: 125.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2011: 100.00 GBP
filed on: 8th, July 2011
| capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 Dulwich Close Newport Pagnell Bucks MK16 0PB United Kingdom on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bell Anderson Ltd 264-266 Durham Road Gateshead Tyne and Wear NE8 4JR England on 31st January 2011
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 119 Tedco House Rolling Mill Road Jarrow South Tyneside NE32 3DT on 7th January 2011
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 24th September 2010
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th September 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 24th October 2008 with shareholders record
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/03/2008 from 2 windsor court, sheriff's close felling gateshead tyne & wear NE10 9UA
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(18 pages)
|