(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-21
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 7th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-21
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-21
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-21
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-21
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-21
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2018-04-03 secretary's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-02-01
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-01
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-20
filed on: 20th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-21
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-21 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-21 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-21 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-04: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-21 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-21 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-02-21 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 2011-12-09
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2011-02-21 secretary's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-21 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-02-20 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-21 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 11th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-07-01
filed on: 1st, July 2009
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 08/02/2009 from 3 ashgill house, clayton road jesmond newcastle upon tyne NE2 1TL
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008-02-21 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(11 pages)
|
(288a) On 2008-02-21 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-02-21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-21 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-02-21 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(11 pages)
|
(287) Registered office changed on 21/02/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|