AA |
Total exemption full company accounts data drawn up to February 27, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to February 27, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU. Change occurred on November 10, 2021. Company's previous address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom.
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2020 (was February 28, 2021).
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 25, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS. Change occurred on June 4, 2017. Company's previous address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD.
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On June 30, 2012 secretary's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to June 30, 2010 (was August 31, 2010).
filed on: 16th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(12 pages)
|