AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 3rd, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 22nd, August 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-08-09: 5905.00 GBP
filed on: 22nd, August 2021
| capital
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2021
| incorporation
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-31 to 2019-04-30
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to 6B Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear SR5 3TX on 2019-03-12
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 2016-03-29
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, February 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-12-16: 5602.00 GBP
filed on: 5th, February 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-16 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 135903.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 2015-01-19
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-01
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-09-16 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2013-12-05 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-05 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-16 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Kielder Gardens Choppington Northumberland NE62 5YL England on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-16 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 10th, April 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2011-10-31 to 2011-07-31
filed on: 24th, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Camden Street North Shields Tyne & Wear NE30 1NH England on 2011-10-11
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-16 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-09-16 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-16 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010-09-16 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-16 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-09-29
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009-08-10 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-23 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-22 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 8th, January 2009
| resolution
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 8th, January 2009
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 12/11/08
filed on: 8th, January 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2008-10-24 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/10/2009
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-10-23 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(12 pages)
|