AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2016
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 22nd December 2017, company appointed a new person to the position of a secretary
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 23 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 13th November 2014 to Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed the kerr gilmour group LIMITEDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th January 2013
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th January 2013
filed on: 10th, January 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne Tyne and Wear NE99 1TD on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed timec 1322 LIMITEDcertificate issued on 06/10/11
filed on: 6th, October 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th October 2011
filed on: 4th, October 2011
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, October 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 19th September 2011
filed on: 19th, September 2011
| address
|
Free Download
(2 pages)
|
AP03 |
On 19th September 2011, company appointed a new person to the position of a secretary
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st March 2012
filed on: 19th, September 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(28 pages)
|