AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 6, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Change occurred on February 1, 2023. Company's previous address: Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Change occurred on February 1, 2023. Company's previous address: Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2021
| incorporation
|
Free Download
(39 pages)
|
AP01 |
On April 26, 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2021 new director was appointed.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2018 to September 30, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX. Change occurred on September 9, 2016. Company's previous address: Clayton House Clayton Road Newcastle upon Tyne Tyne and Wear NE2 1TL England.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Clayton House Clayton Road Newcastle upon Tyne Tyne and Wear NE2 1TL. Change occurred on July 12, 2016. Company's previous address: C/O Perfect Image Limited Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 13, 2016: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to May 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Perfect Image Limited Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Change occurred on May 13, 2015. Company's previous address: C/O Perfect Image Limited Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne and Wear NE1 6PA.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to May 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to May 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2012: 100.00 GBP
filed on: 23rd, July 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, June 2011
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(18 pages)
|