AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th June 2019 to Tuesday 31st December 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Onc Central Parkway Newcastle upon Tyne Tyne and Wear NE1 3BZ
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN at an unknown date
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(27 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Saturday 5th December 2015 secretary's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 5th December 2015 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 5th December 2015 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 30th June 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3TZ to Onc Central Parkway Newcastle upon Tyne Tyne and Wear NE1 3BZ on Thursday 3rd December 2015
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Monday 30th June 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th March 2015
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th December 2014
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Sunday 30th June 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on Saturday 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 20th July 2012.
filed on: 20th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 3rd December 2010 director's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 3rd December 2010 secretary's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd December 2010 director's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th June 2010. Originally it was Thursday 31st December 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(1 page)
|
CH03 |
On Friday 26th June 2009 secretary's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th December 2009 with full list of members
filed on: 22nd, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 26th June 2009 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 26th June 2009 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 16th, January 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st July 2009 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2009 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th October 2009 from St Stephens Court Brunel Terrace Newcastle upon Tyne Tyne and Wear NE4 7RL
filed on: 6th, October 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 14th April 2009
filed on: 14th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 6th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 11th February 2008
filed on: 11th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 11th February 2008
filed on: 11th, February 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On Monday 11th February 2008 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 11th February 2008 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 1st February 2008 New secretary appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 1st February 2008 New secretary appointed
filed on: 1st, February 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed careline lifesytles (uk) LTDcertificate issued on 30/11/07
filed on: 30th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed careline lifesytles (uk) LTDcertificate issued on 30/11/07
filed on: 30th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed careline lifestyles LIMITEDcertificate issued on 22/08/07
filed on: 22nd, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed careline lifestyles LIMITEDcertificate issued on 22/08/07
filed on: 22nd, August 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/07 from: hillside, 26 quarryheads lane durham city durham DH1 3DY
filed on: 21st, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: hillside, 26 quarryheads lane durham city durham DH1 3DY
filed on: 21st, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2006
|
incorporation |
Free Download
(17 pages)
|