(CS01) Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 22nd Dec 2017 - the day secretary's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed g-group LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 13th Nov 2014. New Address: Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU. Previous address: 23 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th Nov 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Nov 2013: 1.00 GBP
capital
|
|
(CERTNM) Company name changed kerr gilmour & partners LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 10th Jan 2013
filed on: 10th, January 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th Nov 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gilmour & associates LIMITEDcertificate issued on 11/10/12
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 4th Oct 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 27th Jul 2012. Old Address: Eldon Court Percy Street Newcastle upon Tyne NE99 1TD England
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed oceanic design LIMITEDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 11th Nov 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed nh-ensign design LIMITEDcertificate issued on 25/10/11
filed on: 25th, October 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Fri, 3rd Dec 2010 - the day secretary's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 3rd Dec 2010. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Fri, 3rd Dec 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 3rd Dec 2010 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1297 LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 30th Nov 2010 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2011 to Thu, 31st Mar 2011
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(28 pages)
|