(AA) Audit exemption subsidiary accounts for the year ending on 2022/10/31
filed on: 9th, November 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 3rd, August 2023
| accounts
|
Free Download
(77 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/10/31
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 29th, July 2022
| accounts
|
Free Download
(93 pages)
|
(AP01) New director appointment on 2022/07/22.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 063614860001 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) 2022/01/07 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 2019/10/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2018/10/31
filed on: 1st, August 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019/04/25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/10/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/20
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(6 pages)
|
(MR01) Registration of charge 063614860001, created on 2019/01/31
filed on: 5th, February 2019
| mortgage
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened to 2018/03/20
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 1112.00 GBP is the capital in company's statement on 2018/03/21
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/21. New Address: Travel Chapter House Gammaton Road Bideford EX39 4DF. Previous address: 1st Floor, 2 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AA England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/21.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/21.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/03/21 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/03/21 - the day secretary's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/21 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/11/23. New Address: 1st Floor, 2 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AA. Previous address: 186 Portland Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1DJ
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/08 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cottages of northumbria LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/10/08 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/09/05 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/09/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/09/05 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2011/12/16 secretary's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/12/16 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/09/05 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/05/19 from 87 Station Road Ashington Northumberland NE63 8RS
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/09/05 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 11th, August 2010
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/09/05 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 6th, July 2009
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return up to 2009/01/28 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed properties of northumbria LTDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed properties of northumbria LTDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2007
| incorporation
|
Free Download
(14 pages)
|