(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on Mon, 27th Jul 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 21st Jul 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 19th Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jun 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jun 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jun 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tue, 1st Dec 2009 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 3rd Nov 2009. Old Address: 47 Matthew Bank Newcastle upon Tyne NE2 3RD
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 22nd Jul 2009 with complete member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 16th Jul 2008 with complete member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/07 from: c/o sjd accountancy floor a milburn house dean street newcastle upon tyne NE1 1LE
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/07 from: c/o sjd accountancy floor a milburn house dean street newcastle upon tyne NE1 1LE
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 23rd Dec 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 23rd Dec 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Mon, 17th Sep 2007. Value of each share 1 £, total number of shares: 4.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Mon, 17th Sep 2007. Value of each share 1 £, total number of shares: 4.
filed on: 22nd, December 2007
| capital
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 18th Jul 2007 with complete member list
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 18th Jul 2007 with complete member list
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/12/06 from: c/o sjd accountancy floor c milburn house dean street newcastle upon tyne NE1 1LE
filed on: 8th, December 2006
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/12/06 from: c/o sjd accountancy floor c milburn house dean street newcastle upon tyne NE1 1LE
filed on: 8th, December 2006
| address
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 8th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 4th Jul 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Jul 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Jul 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Jul 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Jul 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Jul 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Jul 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Jul 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/06 from: 47 matthew bank jesmond newcastle upon tyne NE2 3RD
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/06 from: 47 matthew bank jesmond newcastle upon tyne NE2 3RD
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2006
| incorporation
|
|