(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2022
| mortgage
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 4th Apr 2022 - 60.00 GBP
filed on: 29th, April 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Sat, 31st Jul 2021 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 30th Sep 2021 - 61.00 GBP
filed on: 19th, October 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 19th, October 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 1st, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2020
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on Fri, 18th Oct 2019: 62.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Aug 2019 to Mon, 30th Sep 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 20th Dec 2018 - 5.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 20th Dec 2018 - 35.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 081959880003, created on Wed, 1st Mar 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 31st Aug 2015 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Aug 2015 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Aug 2016. New Address: 8 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE. Previous address: 68 Clayton Park Square Jesmond Newcastle upon Tyne NE2 4DP
filed on: 12th, August 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081959880002, created on Fri, 29th Apr 2016
filed on: 14th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081959880001, created on Tue, 23rd Feb 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed monument (specialist building & restoration) LTD.certificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed monument (restoration and specialist building) LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(9 pages)
|