GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2022-08-29 to 2023-02-26
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44-48 Station Road Wallsend Tyne and Wear NE28 6TB United Kingdom to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 2022-09-01
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-03
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-04
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44-52 Station Road Wallsend Tyne and Wear NE28 6TB to 44-48 Station Road Wallsend Tyne and Wear NE28 6TB on 2022-02-18
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 7th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2018-08-30 to 2018-08-29
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-03
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-08-31
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-03 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-03-11 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-03 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-03-03 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-03-31 to 2010-08-31
filed on: 9th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011-03-03 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44-56 Station Road Wallsend Newcastle Tyne & Wear NE28 6TB United Kingdom on 2011-03-25
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-03 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, April 2010
| resolution
|
Free Download
(10 pages)
|
CERTNM |
Company name changed brennan kirkham LTDcertificate issued on 14/04/10
filed on: 14th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-14
filed on: 14th, April 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(17 pages)
|