AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Nook Wark Hexham Northumberland NE48 3LB. Change occurred on December 15, 2016. Company's previous address: 58 Low Friar Street Unit 38 58 Low Friar Street Unit 38 Newcastle upon Tyne Tyne & Wear NE1 5UD.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On April 8, 2015 secretary's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 24, 2013. Old Address: Highford Mitford Northumberland NE61 3PJ
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to April 18, 2008 - Annual return with full member list
filed on: 18th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 4, 2007 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 4, 2007 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to May 22, 2006 - Annual return with full member list
filed on: 22nd, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to May 22, 2006 - Annual return with full member list
filed on: 22nd, May 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 9 shares on May 1, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on May 1, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On May 3, 2005 New director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2005 New director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2005 New director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2005 New director appointed
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 21, 2005 New secretary appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 21, 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 21, 2005 New secretary appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(16 pages)
|