(AA) Micro company accounts made up to 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th March 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE England on 6th July 2020 to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit G21 11th Avenue North Team Valley Gateshead NE11 0NJ on 16th May 2017 to 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 23rd April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 17th June 2009 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 22nd October 2008 with complete member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 17th May 2007 with complete member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 17th May 2007 with complete member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 3rd July 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed boscombe LIMITEDcertificate issued on 24/05/06
filed on: 24th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boscombe LIMITEDcertificate issued on 24/05/06
filed on: 24th, May 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On 22nd May 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd May 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/05/06 from: room 5 7 leonard street london EC2A 4AQ
filed on: 18th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/06 from: room 5, 7 leonard street, london, EC2A 4AQ
filed on: 18th, May 2006
| address
|
Free Download
|
(NEWINC) Incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(13 pages)
|