(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Briardene Durham DH1 4QU England on 2022/12/19 to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/13.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/13.
filed on: 15th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/13.
filed on: 15th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/15
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018/02/15, company appointed a new person to the position of a secretary
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/15
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 87 Henry Avenue Bowburn Durham DH6 5EN England on 2018/03/16 to 9 Briardene Durham DH1 4QU
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE on 2016/08/12 to 87 Henry Avenue Bowburn Durham DH6 5EN
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
(AP01) New director appointment on 2014/03/17.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/03/14
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 1st, August 2013
| resolution
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/20
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/20
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/20
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on 2009/10/01
filed on: 7th, April 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/20
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 25th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2009/08/31 from 2009/03/31
filed on: 16th, January 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 16th, June 2009
| resolution
|
Free Download
(12 pages)
|
(363a) Annual return drawn up to 2009/06/05 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(10 pages)
|
(122) S-div
filed on: 7th, February 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 7th, February 2009
| resolution
|
Free Download
(12 pages)
|
(287) Registered office changed on 12/09/2008 from 32 baltic quays mill road gateshead tyne and wear NE8 3QY
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/06/11 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/11 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/06/11 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed timec 1168 LIMITEDcertificate issued on 10/05/08
filed on: 8th, May 2008
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2008
| incorporation
|
Free Download
(15 pages)
|