AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 15th Dec 2022 new director was appointed.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Dec 2022. New Address: 488 Durham Road Gateshead NE9 6HU. Previous address: 488 Durham Road Gateshead NE9 6HU England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Dec 2022. New Address: 488 Durham Road Gateshead NE9 6HU. Previous address: 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 15th Dec 2022 secretary's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2022: 200.00 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2022: 200.00 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2022: 200.00 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed harrison berry LIMITEDcertificate issued on 31/03/22
filed on: 31st, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, September 2020
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2020: 100.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2020: 100.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, September 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2020: 100.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, September 2020
| incorporation
|
Free Download
(34 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 13th Dec 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Dec 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 60.00 GBP
capital
|
|
CH01 |
On Fri, 30th Aug 2013 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 30th Aug 2013 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 24th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 15th Sep 2010. Old Address: 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Jun 2010 - the day director's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 24th May 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2009: 30.00 GBP
filed on: 20th, November 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2009
| resolution
|
|
363a |
Annual return up to Thu, 4th Jun 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 17th Jun 2008 with shareholders record
filed on: 17th, June 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Mon, 4th Jun 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Jun 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(14 pages)
|