AA |
Micro company accounts made up to 28th February 2024
filed on: 30th, November 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th October 2024
filed on: 8th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, March 2021
| restoration
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Britannia Centre Point Pleasant, Hadrian Road Wallsend Tyne and Wear NE28 6HA on 16th December 2016 to 65 Percy Street Newcastle upon Tyne NE1 7RN
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 28th February 2016
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Britannia Centre Hadrian Road Wallsend Tyne and Wear England on 28th November 2014 to 4 Britannia Centre Point Pleasant, Hadrian Road Wallsend Tyne and Wear NE28 6HA
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Percy Street Newcastle upon Tyne NE1 7RA England on 28th November 2014 to 4 Britannia Centre Point Pleasant, Hadrian Road Wallsend Tyne and Wear NE28 6HA
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 087600050001, created on 31st October 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(8 pages)
|
CERTNM |
Company name changed nld properties LTDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th June 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(7 pages)
|