(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 10th, February 2024
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(14 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(39 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, September 2022
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
(TM01) 13th September 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 20th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to 21st May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2015: 1000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(27 pages)
|
(AD02) Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom at an unknown date
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th May 2014: 1000.00 GBP
capital
|
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 26th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 21st May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Silverbirch House, Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 27th November 2012
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return drawn up to 21st May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(34 pages)
|
(AD02) Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ at an unknown date
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) 1st April 2011 - the day director's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(29 pages)
|
(CH01) On 4th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 26th May 2010
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 21st May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th May 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(288a) On 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 14th July 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/07/2009 from silverbirch house silverbirch mylord crescent camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(25 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 19th June 2008 Appointment terminate, secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 17th June 2008 Secretary appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 17th June 2008 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(13 pages)
|