AD01 |
Registered office address changed from PO Box 232 Ashington Delivery Office Newbiggin by the Sea Northumberland NE63 3FU United Kingdom to 4 Bay View East Newbiggin-by-the-Sea Northumberland NE64 6DZ on 2023-08-29
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2022-05-23
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box PO Box 232 PO Box 232 PO Box 232 Newbiggin-by-the-Sea Northumberland NE64 6NU United Kingdom to PO Box 232 Ashington Delivery Office Newbiggin by the Sea Northumberland NE63 3FU on 2022-03-17
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Front Street Newbiggin-by-the-Sea Northumberland NE64 6NU England to PO Box PO Box 232 PO Box 232 PO Box 232 Newbiggin-by-the-Sea Northumberland NE64 6NU on 2021-12-21
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 8th, July 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 22nd, May 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2018-11-03 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 47 Dudley Court Offices Manor Walks Cramlington Northumberland NE23 6QW to 3 Front Street Newbiggin-by-the-Sea Northumberland NE64 6NU on 2017-08-21
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 22nd, June 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2016-07-04
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 22nd, June 2016
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2014-09-30
filed on: 13th, November 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-09-27, no shareholders list
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-09-27, no shareholders list
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 24th, June 2014
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-05-09 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 47-48 Dudley Court Offices Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW England on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Dudley Court Offices Manor Walks Cramlington Northumberland England on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-27, no shareholders list
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 5th, July 2013
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Lyndale Cramlington Northumberland NE23 3XU England on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-27, no shareholders list
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, September 2012
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2012-06-26
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 19th, June 2012
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-03-21
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-01-09
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-27
filed on: 11th, November 2011
| annual return
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2011-10-10
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 2010-10-13
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-10-08
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-10-08
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-10-08
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the blue lamp foundationcertificate issued on 06/10/10
filed on: 6th, October 2010
| change of name
|
Free Download
(14 pages)
|
RES15 |
Company name change resolution on 2010-10-05
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2010
| incorporation
|
Free Download
(30 pages)
|