(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH03) On July 31, 2022 secretary's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 6, 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 Harvey Avenue Durham DH1 5ZG. Change occurred on October 1, 2019. Company's previous address: Evolve Business Centre Cygnet Way Rainton Bridge South Industrial Park Houghton Le Spring Tyne and Wear DH4 5QY.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 29, 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On July 29, 2014 secretary's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 10, 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 10, 2014 secretary's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 10, 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2013
filed on: 31st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 31, 2013: 0.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 12, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 6, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, May 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 24/04/2009 from the quadrus centre, woodstock way, boldon business park boldon colliery tyne and wear NE35 9PF
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to September 2, 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(288b) On August 8, 2007 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On August 8, 2007 New secretary appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 16th, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 13th, February 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On October 17, 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
(363a) Period up to October 12, 2006 - Annual return with full member list
filed on: 12th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On June 1, 2006 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 1, 2006 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/10/05 from: 5 burn hall darlington road durham DH1 3SR
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On October 28, 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, September 2005
| address
|
Free Download
(1 page)
|
(363a) Period up to September 21, 2005 - Annual return with full member list
filed on: 21st, September 2005
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2004
| incorporation
|
Free Download
(13 pages)
|