(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom on Mon, 12th Aug 2019 to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ
filed on: 12th, August 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 057775870005, created on Mon, 30th Jul 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(58 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 10th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom on Mon, 9th May 2016 to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on Thu, 10th Dec 2015 to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Apr 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Apr 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Apr 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Apr 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sun, 11th Apr 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 29th Apr 2008 with complete member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 7 pilgrim street london EC4V 6LB
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 25th Apr 2007 with complete member list
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 25th Apr 2007 with complete member list
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 22nd Mar 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(19 pages)
|