AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
304.00 GBP is the capital in company's statement on Monday 16th December 2019
filed on: 19th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2019
| resolution
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 29th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 24th January 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
152.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Sunday 1st November 2015) of a secretary
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064814840005, created on Friday 20th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 6th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, March 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th July 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 27th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st March 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st March 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 17th March 2012
filed on: 17th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, October 2010
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/2009 from unit 6 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, February 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/2009 from rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, July 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2008
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, April 2008
| resolution
|
Free Download
(20 pages)
|
288a |
On Friday 11th April 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 11th April 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 11th, April 2008
| miscellaneous
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 11th, April 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|