(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Jul 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 6th Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England on Fri, 6th Dec 2019 to Golder Baqa, Ground Floor, 1 Baker's Row, London EC1R 3DB
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Golder Baqa, Ground Floor, 1 Baker's Row, London EC1R 3DB England on Fri, 6th Dec 2019 to Golder Baqa 1 Baker's Row London EC1R 3DB
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17 Northumberland Square North Shields NE30 1PX England on Thu, 10th May 2018 to Ye Olde Hundred 69 Church Way North Shields NE29 0AE
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, October 2017
| resolution
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Aug 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, August 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 27th Jul 2017: 70216.84 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Jul 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(30 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, March 2017
| resolution
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 2nd, March 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 28th, February 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 97 Milward Road Hastings East Sussex TN34 3RS on Sun, 8th Jan 2017 to 17 Northumberland Square North Shields NE30 1PX
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Jan 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Jan 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, October 2016
| resolution
|
Free Download
(36 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(20 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sun, 26th Jun 2016
filed on: 26th, June 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st May 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, January 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 8th Jan 2016: 216.84 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Mon, 19th Oct 2015: 184.73 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 157.43 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 157.34 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 143.92 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, December 2013
| resolution
|
Free Download
(16 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 108.69 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 5th Oct 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed says shops LTDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 11th May 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Oct 2010. Old Address: 269 Farnborough Road Farnborough Hants GU14 7LY United Kingdom
filed on: 11th, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Oct 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Oct 2010: 100.00 GBP
filed on: 11th, October 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Oct 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(43 pages)
|