(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 16, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beachcomber Watts Lane Newbiggin-by-the-Sea NE64 6AL United Kingdom to 77 Front Street Newbiggin-by-the-Sea Northumberland NE64 6AD on January 19, 2021
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from G04 C/O Nata Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to Beachcomber Watts Lane Newbiggin-by-the-Sea NE64 6AL on January 14, 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Front Street Newbiggin-by-the-Sea Northumberland NE64 6AD to G04 C/O Nata Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 20, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on December 7, 2018
filed on: 18th, December 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 18th, December 2018
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 7, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 8, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 7, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 7, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 17B Dubmire Industrial Estate Cherry Way Fencehouses Tyne & Wear DH4 5RJ to 77 Front Street Newbiggin-by-the-Sea Northumberland NE64 6AD on June 4, 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to May 16, 2013 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from May 31, 2012 to October 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 23, 2012. Old Address: 29 Durham Road Spennymoor Co Durham DL16 6JN United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 19, 2011. Old Address: Promotion House Littleburn Industrial Estate Langley Moor Co Durham DH7 8HJ United Kingdom
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(45 pages)
|