CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Welfare Crescent Newbiggin-by-the-Sea Northumberland NE64 6SA. Change occurred on February 16, 2024. Company's previous address: Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st England.
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 28, 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st. Change occurred on February 19, 2018. Company's previous address: Elizatethan Hall Hepple Road Newbiggin-by-the-Sea NE64 6st England.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, July 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2017
filed on: 27th, July 2017
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Elizatethan Hall Hepple Road Newbiggin-by-the-Sea NE64 6st. Change occurred on April 18, 2017. Company's previous address: Newbiggin Arts Centre Woodhorn Lane Newbiggin by the Sea Northumberland NE64 6PY.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 21, 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2015
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 20, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 20, 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 8, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
|
TM01 |
Director's appointment was terminated on August 21, 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(38 pages)
|