(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th November 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Monday 17th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 17th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 17th December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th December 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit One Waterside Drive Metro East Business Park Gateshead Tyne & Wear NE11 9HU. Change occurred on Monday 17th December 2018. Company's previous address: C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 6th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY. Change occurred on Wednesday 9th December 2015. Company's previous address: 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY. Change occurred on Wednesday 9th December 2015. Company's previous address: C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th November 2013
filed on: 17th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 17th November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st December 2011 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 14th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th November 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th November 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 26th November 2010.
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 31st October 2010
filed on: 26th, November 2010
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st May 2011. Originally it was Tuesday 30th November 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed superior interiors (north east) LTDcertificate issued on 11/04/10
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 19th March 2010
filed on: 19th, March 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On Saturday 31st October 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 31st October 2009 secretary's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Thursday 26th February 2009 Secretary appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 17th February 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 7th November 2008 Appointment terminated director
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2008
| incorporation
|
Free Download
(9 pages)
|