AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to April 29, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ. Change occurred on June 4, 2018. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 4, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 21, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 18, 2010. Old Address: Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On May 15, 2009 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 15, 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On May 15, 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 29, 2008 - Annual return with full member list
filed on: 29th, May 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2008 from flat 3 27 eslington terrace jesmond newcastle upon tyne NE2 4RL
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 8th, September 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 8th, September 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 3, 2007 - Annual return with full member list
filed on: 3rd, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 3, 2007 - Annual return with full member list
filed on: 3rd, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX
filed on: 13th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX
filed on: 13th, April 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on October 11, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 13th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on October 11, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 13th, April 2006
| capital
|
Free Download
(2 pages)
|
288b |
On February 7, 2006 Director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2006 Secretary resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2006 Director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 7, 2006 Secretary resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2005 New secretary appointed;new director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2005 New secretary appointed;new director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2005 New director appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(11 pages)
|