(AD01) New registered office address 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX. Change occurred on Friday 15th November 2019. Company's previous address: Second Floor 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB England.
filed on: 15th, November 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th December 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071524380001, created on Wednesday 20th December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, July 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, July 2017
| resolution
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed very cheap holidays LIMITEDcertificate issued on 30/06/16
filed on: 30th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
(AD01) New registered office address Second Floor 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB. Change occurred on Tuesday 16th February 2016. Company's previous address: Ground Floor 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 1st February 2014 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 12th June 2013 from C/O Nick Jackson Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Est Benton Newcastle upon Tyne NE12 9SZ
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 4th February 2013.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th January 2013.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st February 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beachpeople (27) LTDcertificate issued on 06/04/11
filed on: 6th, April 2011
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2011. Originally it was Monday 28th February 2011
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th February 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th February 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd December 2010
filed on: 5th, January 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 6th May 2010 from 17 Wolsingham Road Gosforth Tyne & Wear NE3 4RP United Kingdom
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, February 2010
| incorporation
|
Free Download
(16 pages)
|