CS01 |
Confirmation statement with no updates 2023-05-25
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 9th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-25
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 24th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-25
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-25
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-25
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 1st, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-25
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2016-05-31 (was 2016-07-31).
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-25
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX. Change occurred on 2016-04-19. Company's previous address: C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ. Change occurred on 2015-06-30. Company's previous address: 1 st. James Gate Newcastle upon Tyne NE1 4AD.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 100.00 GBP
capital
|
|
AD01 |
New registered office address 1 St. James Gate Newcastle upon Tyne NE1 4AD. Change occurred on 2015-03-02. Company's previous address: C/O C/O Baker Tilly Tenon House Ferryboat Lane Sunderland SR5 3JN.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-25
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 100.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, May 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, May 2014
| resolution
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from the Apex 2 Sheriffs Orchard Coventry CV1 3PP England on 2013-12-03
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-25
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-25
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-25
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-05-01 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imperial Business Centre Grange Road Darlington Co. Durham DL1 5NQ United Kingdom on 2010-11-29
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(22 pages)
|