AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU. Change occurred on August 10, 2023. Company's previous address: 32 Saltwell View Gateshead Tyne and Wear NE8 4NT.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 8, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 5, 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 27, 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 22, 2010. Old Address: 33 Gleneagles Court Whitley Bay NE25 9NA Uk
filed on: 22nd, December 2010
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2009
| incorporation
|
Free Download
(13 pages)
|