(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(63 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 32 Jessops Riverside Brightside Lane Sheffield S9 2RX. Previous address: C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(TM02) Wed, 19th Oct 2022 - the day secretary's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 19th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(32 pages)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) On Thu, 7th Mar 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Mar 2019. New Address: Unit 32 Jessops Riverside Brightside Lane Sheffield S9 2RX. Previous address: Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Mar 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Jan 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on Tue, 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Sep 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Jun 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Jun 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Jun 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Jun 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, July 2017
| resolution
|
Free Download
(29 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jul 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Jul 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Aug 2013: 1000.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 9th Apr 2013: 1000.00 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 17th Jul 2012. Old Address: 46-48 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 22nd Nov 2011. Old Address: 49-50 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Jul 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 15th Jul 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Jul 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th May 2010: 940.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 15th Jan 2010. Old Address: 7 Haddricks Mill Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QL
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(12 pages)
|