AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 25, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 25, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 31, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Portland House Belmont Business Park Durham DH1 1TW. Change occurred on December 10, 2019. Company's previous address: Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 8, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 2, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
|
CH01 |
On February 12, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF. Change occurred on January 15, 2016. Company's previous address: Portland House Belmont Business Estate Belmont Durham Co. Durham DH1 1TW.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 27, 2013. Old Address: Portland House Belmont Business Estate Belmont Durham Co. Durham NE1 1SG England
filed on: 27th, September 2013
| address
|
|
AD01 |
Company moved to new address on September 23, 2013. Old Address: Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 16, 2013. Old Address: the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom
filed on: 16th, August 2013
| address
|
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 5, 2012. Old Address: Suite 4 Floor 2 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: Suite 4 Floor 2 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 2, 2011. Old Address: the Offices, Unit 1 George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
AP02 |
Appointment (date: April 19, 2011) of a member
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 15th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(14 pages)
|