CS01 |
Confirmation statement with updates 2023-03-17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-21
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 88-89 West Road Newcastle upon Tyne NE15 6PR. Change occurred on 2021-01-14. Company's previous address: 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU United Kingdom.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-21
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-21
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-08
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU. Change occurred on 2018-04-13. Company's previous address: 5 Lemington Gardens Newcastle upon Tyne NE5 2EN United Kingdom.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Lemington Gardens Newcastle upon Tyne NE5 2EN. Change occurred on 2018-04-13. Company's previous address: 11 the Open 11 the Open Newcastle upon Tyne Tyne & Wear NE1 4DB.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-11
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-04-16 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed era sourcing LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-03-31
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-26
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2014-06-18
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-16
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-30: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from 11 the Open Leazes Square Newcastle upon Tyne Tyne & Wear NE1 4DB England on 2013-06-14
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-12 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(27 pages)
|