(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 22, 2017) of a secretary
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 22, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU. Change occurred on November 14, 2014. Company's previous address: 23 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On August 20, 2012 secretary's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 15, 2012. Old Address: Eldon Court Percy Street Newcastle upon Tyne NE99 1TD
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, August 2010
| resolution
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 18, 2009 - Annual return with full member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/08/2009 from eldon court percy street newcastle upon tyne NE99 1TD
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On October 22, 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(3 pages)
|
(288a) On October 22, 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(3 pages)
|
(288a) On October 9, 2008 Director and secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/10/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On October 9, 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(3 pages)
|
(288b) On October 9, 2008 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On October 9, 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, September 2008
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed timec 1187 LIMITEDcertificate issued on 22/09/08
filed on: 19th, September 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2008
| incorporation
|
Free Download
(15 pages)
|