AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Feb 2023. New Address: 2 Plenty Close Newbury RG14 5RL. Previous address: 1 Plenty Close Newbury RG14 5RL England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed b & r gateshead LIMITEDcertificate issued on 12/09/22
filed on: 12th, September 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 31st Oct 2020 - 1.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 10th Jan 2021. New Address: 1 Plenty Close Newbury RG14 5RL. Previous address: The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX England
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105109570002, created on Wed, 21st Oct 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Mar 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Dec 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Oct 2019. New Address: The Old Cow Byre, Grange Farm Mews Station Road Launton Bicester OX26 5DX. Previous address: Unit 3B Marston House Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR England
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 20th Jul 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Jun 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Jun 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Mar 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Mar 2019: 500.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Jan 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Jan 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Jan 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th Oct 2017. New Address: Unit 3B Marston House Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR. Previous address: Unit 3a Marston House Cromwell Business Park Chipping Norton Oxon OX7 5SR England
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105109570001, created on Fri, 7th Apr 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on Mon, 5th Dec 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|