CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On April 4, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-7 Lane Head Ryton Tyne and Wear NE40 3HF England to Unit 2a Cowen Road Blaydon-on-Tyne NE21 5TW on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 10, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to 6-7 Lane Head Ryton Tyne and Wear NE40 3HF on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 16, 2019: 203.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 22, 2018: 200.00 GBP
filed on: 28th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 20th, March 2018
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 15, 2017 - 1.00 GBP
filed on: 20th, March 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 31, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 31, 2015 secretary's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 8, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/2008 from 14 younghall close greenside ryton tyne & wear NE40 4QG
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 28, 2006
filed on: 28th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 28, 2006
filed on: 28th, December 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 21st, June 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 21st, June 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 3, 2006
filed on: 3rd, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 3, 2006
filed on: 3rd, February 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 10/12/04 from: 13 portland terrace jesmond newcatle upon tyne NE2 1SN
filed on: 10th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/04 from: 13 portland terrace jesmond newcatle upon tyne NE2 1SN
filed on: 10th, December 2004
| address
|
Free Download
(1 page)
|
288a |
On December 10, 2004 New director appointed
filed on: 10th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2004 New secretary appointed
filed on: 10th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2004 New secretary appointed
filed on: 10th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2004 New director appointed
filed on: 10th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On November 9, 2004 Secretary resigned
filed on: 9th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2004 Director resigned
filed on: 9th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2004 Secretary resigned
filed on: 9th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2004 Director resigned
filed on: 9th, November 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2004
| incorporation
|
Free Download
(9 pages)
|