AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 108 Fowler Street South Shields Tyne and Wear NE33 1PZ to 49a Richmond Road South Shields NE34 0QQ on August 29, 2023
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 062961250003, created on May 30, 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 10, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 14, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: 116 Westoe Road South Shields NE33 3PF
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 28, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 28, 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 28, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 28, 2010 with full list of members
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to June 30, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 24, 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 8, 2008
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QL
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On July 21, 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 21, 2007 New secretary appointed;new director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 21, 2007 New director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 21, 2007 New secretary appointed;new director appointed
filed on: 21st, July 2007
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 20th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, July 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 19, 2007 New secretary appointed;new director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 19, 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 19, 2007 New secretary appointed;new director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on June 28, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 12th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on June 28, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 12th, July 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(12 pages)
|