(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 5th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 14, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 27, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 27, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 27, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, December 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 12, 2019
filed on: 12th, December 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Queen Street Queen Street Amble Morpeth Northumberland NE65 0BX England to 42 Bridge Street Berwick-upon-Tweed Northumberland TD15 1AQ on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN to Queen Street Queen Street Amble Morpeth Northumberland NE65 0BX on May 12, 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 23, 2015: 202.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 14, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 9, 2014 - 202.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 8th, January 2014
| resolution
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 14, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 14, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of removal of pre-emption rights
filed on: 15th, February 2012
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 6, 2012: 303.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(17 pages)
|