(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wed, 24th May 2017 secretary's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW. Previous address: C/O Clive Owen & Co Llp Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1th England
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 17th Sep 2015. New Address: 80 Glendale Avenue North Shields Tyne and Wear NE29 0RS. Previous address: 80 Glendale Avenue North Shields Newcastle upon Tyne Tyne & Wear NE29 0RP
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 15th Jul 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jul 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 15th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(19 pages)
|