AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, January 2020
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 061476280009 satisfaction in full.
filed on: 5th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 061476280011, created on 2019/10/25
filed on: 31st, October 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, January 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 061476280010, created on 2018/09/27
filed on: 10th, October 2018
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 061476280009, created on 2018/08/15
filed on: 30th, August 2018
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 061476280008, created on 2018/06/29
filed on: 29th, June 2018
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
|
accounts |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 12th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/12
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/09
filed on: 25th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/25
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/09
filed on: 23rd, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 5th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/09
filed on: 4th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/09
filed on: 8th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 30th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/09
filed on: 2nd, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 30th, December 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2010/03/09 director's details were changed
filed on: 23rd, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/09
filed on: 23rd, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 3rd, February 2010
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return drawn up to 2009/07/13 with complete member list
filed on: 13th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 9th, January 2009
|
accounts |
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 16th, December 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 16th, December 2008
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2008/06/16 with complete member list
filed on: 16th, June 2008
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 15th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2007
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/09/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN
filed on: 18th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN
filed on: 18th, September 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 25th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, July 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2007/05/17 New secretary appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/05/17 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/05/17 Director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/17 Secretary resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/17 Secretary resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/05/17 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/05/17 Director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/05/17 New secretary appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ
filed on: 12th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: 788-790 finchley road london NW11 7TJ
filed on: 12th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: 28 beam street nantwich cheshire CW5 5LL
filed on: 27th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/07 from: 28 beam street nantwich cheshire CW5 5LL
filed on: 27th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
(16 pages)
|