AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 6th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd December 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, February 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
482231.43 GBP is the capital in company's statement on Tuesday 22nd December 2020
filed on: 2nd, February 2021
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Thursday 17th December 2020
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, July 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th July 2016
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
350100.00 GBP is the capital in company's statement on Monday 4th July 2016
filed on: 8th, July 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073381710002, created on Tuesday 26th April 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
MR01 |
Registration of charge 073381710001, created on Wednesday 17th September 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Monday 6th August 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 31st October 2012 from Baker Tilly 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England
filed on: 31st, October 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd May 2012 from , 77 Osborne Road, Jesmond, Newcastle upon Tyne, NE2 2AN, United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th August 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 6th August 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 6th August 2011 secretary's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed storck radder uk LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 25th August 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2010
| incorporation
|
Free Download
(24 pages)
|