AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(2 pages)
|
AP03 |
On March 21, 2022 - new secretary appointed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 23, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 17, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 18, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 14, 2015: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 17, 2014: 400.00 GBP
capital
|
|
SH01 |
Capital declared on April 16, 2014: 400.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 25, 2014: 254.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, April 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, April 2014
| incorporation
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 16, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2011 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, April 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 2, 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 16, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2010: 123.00 GBP
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on October 28, 2009. Old Address: C/O Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 28, 2009
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
AP03 |
On October 28, 2009 - new secretary appointed
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 23, 2009
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to July 30, 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/03/2008 from dickson dees saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on November 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on November 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 8, 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 8, 2007 New secretary appointed;new director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On August 8, 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 8, 2007 New secretary appointed;new director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: 1A dukesway court, team valley gateshead tyne and wear NE11 0PJ
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: 1A dukesway court, team valley gateshead tyne and wear NE11 0PJ
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 30, 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On July 30, 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(17 pages)
|