AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 3rd, April 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-08-31: 130.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 1st, March 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2020-08-31
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 7th, April 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 069598010003 in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069598010004 in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 8th, March 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 069598010001 in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069598010002 in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 7th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 5th, April 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069598010004, created on 2016-09-07
filed on: 28th, September 2016
| mortgage
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, September 2016
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-08-31: 140.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-08-31
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-09-23 - new secretary appointed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-31
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069598010003, created on 2016-09-07
filed on: 20th, September 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, February 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2015-07-10 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-11 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 7th, April 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 11 Tower Road Glover Industrial Park Washington Tyne & Wear NE37 2SH to 1 Lee Close Pattinson North Ind Est Washington Tyne and Wear NE38 8QF on 2015-02-10
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-11 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069598010002
filed on: 6th, February 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 069598010001
filed on: 20th, September 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2013-07-11 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-07-17: 200 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-07-11 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-07-11 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-07-11 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-02 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, May 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-04-28: 200.00 GBP
filed on: 6th, May 2010
| capital
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/08/2010
filed on: 27th, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-07-16 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(12 pages)
|