(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CH03) On August 23, 2021 secretary's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 23, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Belle Grove West Newcastle upon Tyne NE2 4LT to 203 Scrogg Road Walker Newcastle upon Tyne NE6 3EN on August 31, 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 2, 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 23, 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 23, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, January 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 23, 2009 with full list of members
filed on: 7th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 13, 2008
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On August 27, 2008 Director appointed
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On August 27, 2008 Appointment terminated director
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 27th, June 2008
| accounts
|
Free Download
(4 pages)
|
(88(2)R) Alloted 2 shares on August 24, 2005. Value of each share 1 £.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on August 24, 2005. Value of each share 1 £.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to October 9, 2006
filed on: 9th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to October 9, 2006
filed on: 9th, October 2006
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 12, 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/09/05 from: 59 davison avenue whitley bay NE26 3ST
filed on: 12th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/05 from: 59 davison avenue whitley bay NE26 3ST
filed on: 12th, September 2005
| address
|
Free Download
(1 page)
|
(288a) On September 12, 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 12, 2005 New secretary appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 12, 2005 New secretary appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On September 2, 2005 Director resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 2, 2005 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 2, 2005 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 2nd, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 2nd, September 2005
| address
|
Free Download
(1 page)
|
(288b) On September 2, 2005 Director resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(6 pages)
|