AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Canterbury Avenue Wallsend NE28 9QB England to Cbx Cobalt Park Way Wallsend NE28 9NZ on October 28, 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 10 Canterbury Avenue Wallsend NE28 9QB on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2017: 2.00 GBP
filed on: 25th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 1, 2015 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2016: 1.00 GBP
capital
|
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 555 Shields Road Newcastle upon Tyne NE6 4QL to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on March 3, 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 14, 2014 secretary's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 22, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 25, 2012. Old Address: 5 Tree Top Mews Wallsend Tyne and Wear NE28 9EH United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2011 with full list of members
filed on: 23rd, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 6, 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/07/2008 from 3A colima avenue sunderland enterprise park sunderland tyne & wear SR5 3XB
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 6, 2008 Secretary appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 29th, November 2007
| accounts
|
Free Download
(4 pages)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 28/02/07
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 6, 2007
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 6, 2007
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 16th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 16th, February 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2006
| incorporation
|
Free Download
(17 pages)
|