AA |
Full accounts data made up to Friday 31st March 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 079825620004, created on Friday 14th July 2023
filed on: 20th, July 2023
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 079825620003, created on Monday 16th September 2019
filed on: 23rd, September 2019
|
mortgage |
Free Download
(79 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 15th December 2016
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th March 2016
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 3rd, October 2015
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 079825620002, created on Monday 9th March 2015
filed on: 16th, March 2015
|
mortgage |
Free Download
(42 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, March 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG to Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne and Wear NE11 9HF on Tuesday 10th March 2015
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 15th, August 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th March 2014
|
capital |
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2013
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 15th, March 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th March 2012
filed on: 27th, March 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th March 2012
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th March 2012
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th March 2012 from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed guildshelf (265) LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, March 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2012
|
incorporation |
Free Download
(21 pages)
|