AA |
Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 12th, February 2024
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 12th, February 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 12th, February 2024
| other
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 13, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076630040007, created on September 13, 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 11, 2015: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076630040006, created on October 27, 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 076630040005, created on October 27, 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 23, 2012 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 23, 2012 secretary's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On November 23, 2012 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076630040004
filed on: 14th, December 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 076630040003
filed on: 14th, December 2013
| mortgage
|
Free Download
(33 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 14, 2012. Old Address: Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 13, 2012. Old Address: Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to April 30, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 24, 2011) of a secretary
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(18 pages)
|