AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 19th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-27
filed on: 7th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit M10 the Maltings Business Centre Stanstead Abbots Ware Hertfordshire SG12 8HG. Change occurred on 2018-06-25. Company's previous address: 16 Mortimer Street London W1T 3JL.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, June 2017
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 19th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-20
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 132537.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-20
filed on: 17th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-05-17: 132537.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 4th, July 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1St Floor Rm 47 the Executive Ctre City Road All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2013-06-19
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-18
filed on: 6th, July 2012
| annual return
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 1st, February 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 4th, August 2011
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2011-06-30: 78893.00 GBP
filed on: 4th, August 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-20
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-26
filed on: 26th, March 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, February 2011
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 15th, February 2011
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2010-06-24: 3549.00 GBP
filed on: 6th, July 2010
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, July 2010
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, July 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-05-18
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-04-20 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-20
filed on: 18th, May 2010
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2010-03-15
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-02
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom on 2010-01-15
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution, Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 14th, January 2010
| resolution
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2009-12-10: 199044.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2009
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2009-09-02: 1344.00 GBP
filed on: 16th, December 2009
| capital
|
Free Download
(3 pages)
|
MISC |
123 dated 2/9/9 inc by 544 beyond 1000
filed on: 16th, December 2009
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Form 123
filed on: 6th, November 2009
| miscellaneous
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2009 from 27 lansdowne crescent london W11 2NS united kingdom
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-04-23 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-04-22 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(13 pages)
|