(AP01) New director was appointed on 30th June 2022
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2022 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 3rd February 2022 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 4th March 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th April 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(38 pages)
|
(TM01) 15th January 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 17th April 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th April 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(30 pages)
|
(TM01) 12th March 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 30th August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 12th March 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 15th June 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 20th January 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 9th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 18th November 2016
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th November 2016
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2017. New Address: Gosforth Civic Theatre Regent Farm Road Newcastle upon Tyne NE3 3HD. Previous address: C/O Robert Huggins 2 Horncliffe Gardens Swalwell Newcastle upon Tyne NE16 3EN
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 16th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 16th September 2016 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2015
| incorporation
|
Free Download
(35 pages)
|
(CERTNM) Company name changed liberdade north eastcertificate issued on 05/10/15
filed on: 5th, October 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liberdade north east C.I.Ccertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
|
(MISC) Form NE01
filed on: 26th, August 2015
| miscellaneous
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd August 2015, no shareholders list
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 23rd July 2015 - the day secretary's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) 23rd June 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 23rd July 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd July 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) 23rd July 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd August 2014, no shareholders list
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7 Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ on 21st August 2013
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(TM01) 21st August 2013 - the day director's appointment was terminated
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd August 2013, no shareholders list
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd August 2012, no shareholders list
filed on: 28th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd August 2011, no shareholders list
filed on: 25th, August 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st April 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st May 2011 secretary's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd August 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(17 pages)
|
(CH01) On 5th March 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 146 Rothbury Gardens Lobley Hill Gateshead NE11 0AX on 5th August 2010
filed on: 5th, August 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 30th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
| annual return
|
Free Download
(6 pages)
|