AA |
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 10th, August 2023
| accounts
|
Free Download
(152 pages)
|
AA |
Full accounts data made up to Monday 28th February 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Sunday 28th February 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Saturday 29th February 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Thursday 28th February 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Wednesday 28th February 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(16 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to Monday 29th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Friday 9th October 2015
filed on: 27th, October 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA. Change occurred on Wednesday 27th May 2015. Company's previous address: Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th February 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 6th April 2010 from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY
filed on: 6th, April 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2009
| resolution
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 11th February 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 18th February 2008 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 18th February 2008 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
|
287 |
Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
|
287 |
Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 29/02/08 to 28/02/08
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 28/02/08
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|