(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 28 Lime Street Newcastle upon Tyne NE1 2PL England to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on Tuesday 8th August 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 24th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside Newcastle upon Tyne NE1 2DF England to 28 Lime Street Newcastle upon Tyne NE1 2PL on Tuesday 7th June 2022
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2022
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2022
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 25th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 6th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL England to The Toffee Factory Lower Steenbergs Yard Quayside Newcastle upon Tyne NE1 2DF on Thursday 6th May 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, August 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2020
| incorporation
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 24th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB England to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on Monday 6th February 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB on Thursday 16th June 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF on Friday 17th July 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Park House Park Square West Leeds LS1 2PW United Kingdom to Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on Thursday 12th March 2015
filed on: 12th, March 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|