CS01 |
Confirmation statement with updates 25th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 17th July 2019: 142.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 16th March 2018: 106.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 8th, February 2018
| resolution
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st May 2016 to 31st July 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th April 2016. New Address: 3 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX. 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 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 30th June 2015. New Address: C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ. Previous address: 1 st. James Gate Newcastle upon Tyne NE1 4AD
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd March 2015. New Address: 1 St. James Gate Newcastle upon Tyne NE1 4AD. 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 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 25th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 3rd April 2014: 100.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(11 pages)
|
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, Resolution of varying share rights or name
filed on: 6th, May 2014
| resolution
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
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 3rd December 2013
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 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th May 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2011 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 29th November 2010
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(23 pages)
|