AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 004, Mailing Exchange Hoults Yard Newcastle upon Tyne Tyne & Wear NE6 1AB. Change occurred on October 21, 2020. Company's previous address: 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 14, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB. Change occurred on March 17, 2016. Company's previous address: Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 5, 2008 - Annual return with full member list
filed on: 5th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to June 26, 2007 - Annual return with full member list
filed on: 26th, June 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to June 26, 2007 - Annual return with full member list
filed on: 26th, June 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 13th, April 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to June 13, 2006 - Annual return with full member list
filed on: 13th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to June 13, 2006 - Annual return with full member list
filed on: 13th, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 7th, March 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 7th, March 2006
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/05 to 31/07/05
filed on: 21st, December 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/05 to 31/07/05
filed on: 21st, December 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to July 29, 2005 - Annual return with full member list
filed on: 29th, July 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to July 29, 2005 - Annual return with full member list
filed on: 29th, July 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW
filed on: 15th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW
filed on: 15th, March 2005
| address
|
Free Download
(1 page)
|
288a |
On June 10, 2004 New secretary appointed
filed on: 10th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 10, 2004 New director appointed
filed on: 10th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 10, 2004 New secretary appointed
filed on: 10th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On June 10, 2004 New director appointed
filed on: 10th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On June 10, 2004 Secretary resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On June 10, 2004 New director appointed
filed on: 10th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On June 10, 2004 Director resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 10, 2004 Secretary resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 10, 2004 Director resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On June 10, 2004 New director appointed
filed on: 10th, June 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 10th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 10th, June 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2004
| incorporation
|
Free Download
(18 pages)
|