(AD01) Address change date: 3rd February 2021. New Address: Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF. Previous address: 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2015: 218888.88 GBP
capital
|
|
(AD01) Address change date: 4th June 2015. New Address: 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD. Previous address: Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th July 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th October 2014: 218888.88 GBP
capital
|
|
(AR01) Annual return drawn up to 26th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st March 2013 - the day director's appointment was terminated
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th August 2012 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW at an unknown date
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(TM02) 28th June 2011 - the day secretary's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th August 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AD02) Register inspection address has been changed
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th February 2010: 111111.11 GBP
filed on: 23rd, March 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On 18th February 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Norham West Mains Norham Berwick upon Tweed Northumberland TD15 2JY on 12th March 2010
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM02) 10th March 2010 - the day secretary's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, March 2010
| resolution
|
Free Download
(1 page)
|
(TM01) 10th March 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, July 2009
| resolution
|
Free Download
(1 page)
|
(122) S-div
filed on: 25th, July 2009
| capital
|
Free Download
(1 page)
|
(288a) On 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 28th October 2008 with shareholders record
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 5th September 2007 New director appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 5th September 2007 New director appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 23rd, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 23rd, August 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 16/08/07
filed on: 23rd, August 2007
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 16/08/07
filed on: 23rd, August 2007
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(12 pages)
|