(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 23, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 23, 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address West Wing 57a Front Street East Boldon NE36 0SD. Change occurred on December 23, 2016. Company's previous address: 8 Coniston Grange East Boldon Tyne and Wear NE36 0EP.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 8, 2014: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 27, 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to March 31, 2013 (was April 30, 2013).
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 21, 2012 new director was appointed.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 29, 2008 - Annual return with full member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lampmarker LIMITEDcertificate issued on 07/02/07
filed on: 7th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lampmarker LIMITEDcertificate issued on 07/02/07
filed on: 7th, February 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/06/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 7, 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2006 New secretary appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2006 New secretary appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
(17 pages)
|