AA |
Small company accounts for the period up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to July 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064265550011, created on December 7, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064265550010, created on December 7, 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064265550009, created on December 7, 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to July 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Apartment Group Two, 1st Floor Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB. Change occurred on November 22, 2016. Company's previous address: Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(19 pages)
|
CH03 |
On August 12, 2015 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 15th, November 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, November 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, November 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 6th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, August 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 20th, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 20th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2011 to July 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 23, 2010. Old Address: 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, July 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, March 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, February 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On December 7, 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 7, 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 7, 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 7, 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/01/09
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
288b |
On November 19, 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 19, 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 19, 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 19, 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(14 pages)
|