(CS01) Confirmation statement with no updates Wednesday 13th September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O M J Graham Plumbing and Heating Limited 37 Embleton Road North Shields Tyne and Wear NE29 8BB to 3 Verne Road North Shields NE29 7LP on Tuesday 8th November 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 20th January 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 20th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 20th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 20th January 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 20th January 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 7th February 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 7th February 2012 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 7th February 2012 from 97 Beach Road North Shields Tyne & Wear NE30 2TR
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 20th January 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 20th January 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 20th January 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Tuesday 17th February 2009
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Friday 28th March 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 19th November 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/11/07 from: 97 beach road north shields tyne & wear NE30 2TR
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/11/07 from: 97 beach road north shields tyne & wear NE30 2TR
filed on: 19th, November 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Monday 19th November 2007
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 19/11/07
annual return
|
|
(363s) Annual return made up to Monday 19th November 2007
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 19/11/07
annual return
|
|
(288a) On Monday 19th November 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/11/07 from: 18 stanley street blyth northumberland NE24 2BU
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/11/07 from: 18 stanley street blyth northumberland NE24 2BU
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2007
| gazette
|
Free Download
(1 page)
|
(288b) On Saturday 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 17th February 2007 Director resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 17th February 2007 Secretary resigned
filed on: 17th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|