AD01 |
Address change date: 2024/04/09. New Address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF
filed on: 9th, April 2024
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/07
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/07
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/07
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/07
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/05/31
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/07
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/07 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 1st, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/05/07 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
78.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
AD01 |
Address change date: 2014/11/14. New Address: 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF. Previous address: Olympus Marquees Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/05/07 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
78.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
CH03 |
On 2014/03/01 secretary's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 15th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/05/07 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
78.00 GBP is the capital in company's statement on 2012/10/31
filed on: 1st, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, March 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/02/15 from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/07 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 18th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/05/07 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/06/23 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/06/28 secretary's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/05/07 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 16th, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2009/05/29 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2009
| mortgage
|
Free Download
(9 pages)
|
288b |
On 2008/11/14 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/16 Director and secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/16 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/16 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/05/15 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/15 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2008
| incorporation
|
Free Download
(18 pages)
|