MA |
Articles and Memorandum of Association
filed on: 11th, January 2024
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2024
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/10.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/10.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/10.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/12/10
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/12/10
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/10.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/04/01
filed on: 8th, September 2023
| capital
|
Free Download
(8 pages)
|
CH01 |
On 2023/06/02 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/02 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/12/31 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ England on 2021/10/07 to 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Tyne View Newcastle upon Tyne NE15 8DE England on 2020/07/09 to Unit 12 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England on 2020/06/03 to 4 Tyne View Newcastle upon Tyne NE15 8DE
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 19th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 2nd, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/09/15 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/15 director's details were changed
filed on: 17th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Tyne View Newcastle upon Tyne Tyne & Wear NE15 8DE on 2015/12/09 to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/14
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, July 2015
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed disturbia clothing LTDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/14
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, May 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2013/10/01 secretary's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/10/01, company appointed a new person to the position of a secretary
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/14
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/10/01 from 35 Davidson Street Felling Gateshead Tyne and Wear NE10 9NU
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/14
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/14
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/14
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 23rd, June 2010
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/14 with complete member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 26th, August 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 23/06/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE
filed on: 23rd, June 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/10/30 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/01/2009
filed on: 10th, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/10/22 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/22 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/22 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/22 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(9 pages)
|