AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 6th, June 2023
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023/05/07
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/05/07
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/10/17
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/07
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2, Standing Stone, Matfen, Northumberland Matfen Newcastle upon Tyne NE20 0RQ England on 2021/05/11 to Unit 2 Standing Stone Matfen Northumberland NE20 0RQ
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/07
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 21st, January 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2 Standing Stone Matfen Northumberland NE20 0RG on 2019/10/07 to Unit 2, Standing Stone, Matfen, Northumberland Matfen Newcastle upon Tyne NE20 0RQ
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/07
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 5th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/07
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/07
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/09
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 4th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/07
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 18th, April 2017
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, April 2017
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/07
filed on: 2nd, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 22nd, April 2016
|
accounts |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
filed on: 8th, June 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/07
filed on: 28th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
20001.00 GBP is the capital in company's statement on 2015/05/28
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 15th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/07
filed on: 22nd, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
20001.00 GBP is the capital in company's statement on 2014/05/22
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 15th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/07
filed on: 9th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 22nd, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/07
filed on: 21st, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 16th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/07
filed on: 10th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 17th, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/07
filed on: 21st, June 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2010/05/07 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/05/07 secretary's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2009 from unit 2 standing stone matfen northumberland NE20 0RQ
filed on: 19th, August 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2010 to 31/08/2010
filed on: 19th, August 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, August 2009
|
resolution |
Free Download
(27 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, August 2009
|
mortgage |
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 07/08/09
filed on: 12th, August 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, August 2009
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
filed on: 12th, August 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2009
|
mortgage |
Free Download
(4 pages)
|
288a |
On 2009/06/23 Director appointed
filed on: 23rd, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/06/23 Director appointed
filed on: 23rd, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/06/23 Director and secretary appointed
filed on: 23rd, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/06/22 Appointment terminated secretary
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/06/22 Appointment terminated director
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1228 LIMITEDcertificate issued on 16/06/09
filed on: 12th, June 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2009
|
incorporation |
Free Download
(15 pages)
|