(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 070526390001 in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-13
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 070526390002, created on 2022-09-13
filed on: 16th, September 2022
| mortgage
|
Free Download
(17 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 20th, December 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 20th, December 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-04-30
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 20th, December 2021
| accounts
|
Free Download
(38 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 21st, July 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-04-30
filed on: 21st, July 2021
| accounts
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 21st, July 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 21st, July 2021
| accounts
|
Free Download
(37 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/19
filed on: 4th, February 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/19
filed on: 4th, February 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-04-30
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/19
filed on: 4th, February 2020
| accounts
|
Free Download
(35 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/18
filed on: 4th, February 2019
| accounts
|
Free Download
(38 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/18
filed on: 4th, February 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/18
filed on: 4th, February 2019
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-04-30
filed on: 4th, February 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070526390001, created on 2018-05-01
filed on: 9th, May 2018
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2018-04-20
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/17
filed on: 5th, February 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2017-04-30
filed on: 5th, February 2018
| accounts
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/17
filed on: 5th, February 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/17
filed on: 5th, February 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2016-04-30
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/16
filed on: 13th, January 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/16
filed on: 13th, January 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/16
filed on: 13th, January 2017
| accounts
|
Free Download
(34 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2015-04-30
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/15
filed on: 24th, November 2015
| accounts
|
Free Download
(28 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/15
filed on: 24th, November 2015
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/15
filed on: 24th, November 2015
| other
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-26: 1.00 GBP
capital
|
|
(AA) Audit exemption subsidiary accounts made up to 2014-04-30
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/14
filed on: 2nd, March 2015
| accounts
|
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/14
filed on: 3rd, February 2015
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/14
filed on: 3rd, February 2015
| other
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2013-04-30
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/13
filed on: 31st, January 2014
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/13
filed on: 31st, January 2014
| other
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-18: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 2012-10-23
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2011-04-30
filed on: 12th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-21
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-04-01
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2010-04-30
filed on: 20th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-21
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-10-21 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Silverbirch House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 2010-11-10
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2010-10-31 to 2010-04-30
filed on: 6th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-10-27
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-10-27
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(17 pages)
|