(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th June 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ. Change occurred on Tuesday 5th June 2018. Company's previous address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(TM02) Termination of appointment as a secretary on Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 14th July 2010 from Unit B8,Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 24th June 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th June 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th June 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th June 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 24th June 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kibstone LTDcertificate issued on 07/11/08
filed on: 7th, November 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Tuesday 14th October 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 14th October 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/10/2008 from 39A leicester road salford manchester M7 4AS
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Monday 6th October 2008 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 21st August 2008 Director appointed
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 20th August 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(9 pages)
|