AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 5th Apr 2019. New Address: 35 Wharton Street South Shields NE33 3JX. Previous address: 32 Lyndhurst Street South Shields NE33 2TA England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 24th Mar 2019 secretary's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 13th Aug 2018. New Address: 32 Lyndhurst Street South Shields NE33 2TA. Previous address: 10 Dorset Avenue South Shields Tyne and Wear NE34 7JA
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Aug 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Aug 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Aug 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Aug 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 2nd Sep 2009 with shareholders record
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 26th Aug 2008 with shareholders record
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 24th Aug 2007 with shareholders record
filed on: 24th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 2nd, October 2006
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 29th Aug 2006 with shareholders record
filed on: 29th, August 2006
| annual return
|
Free Download
(2 pages)
|
169 |
Purchased 1 own shares on Sun, 2nd Oct 2005. Value of each share 1 £, total number of shares: 1.
filed on: 9th, November 2005
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 21st, October 2005
| resolution
|
Free Download
(1 page)
|
288b |
On Fri, 21st Oct 2005 Director resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 4th, October 2005
| accounts
|
Free Download
(5 pages)
|
288a |
On Thu, 22nd Sep 2005 New secretary appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 22nd Sep 2005 Secretary resigned
filed on: 22nd, September 2005
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 30th Aug 2005 with shareholders record
filed on: 30th, August 2005
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 6th Apr 2005 New director appointed
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 6th Apr 2005 New secretary appointed
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 6th Apr 2005 Secretary resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2003
filed on: 29th, September 2004
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 20th Aug 2004 with shareholders record
filed on: 20th, August 2004
| annual return
|
Free Download
(3 pages)
|
363(353) |
Registered office changed on 20/08/04; Location of debenture register address changed
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2002
filed on: 30th, October 2003
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Fri, 19th Sep 2003 with shareholders record
filed on: 19th, September 2003
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/11/02 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN
filed on: 6th, November 2002
| address
|
Free Download
(1 page)
|
288b |
On Fri, 25th Oct 2002 Director resigned
filed on: 25th, October 2002
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 10th Sep 2002 with shareholders record
filed on: 10th, September 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2001
filed on: 20th, June 2002
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to Wed, 12th Sep 2001 with shareholders record
filed on: 12th, September 2001
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/01 to 31/12/01
filed on: 8th, August 2001
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/01 from: 7 dragoon house hussar court westside view waterlooville hampshire PO7 7SF
filed on: 26th, March 2001
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wed, 25th Oct 2000. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2000
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/12/00 from: st. Michaels lodge cheddar road axbridge somerset BS26 2DN
filed on: 5th, December 2000
| address
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Dec 2000 New director appointed
filed on: 5th, December 2000
| officers
|
Free Download
(3 pages)
|
288a |
On Fri, 10th Nov 2000 New secretary appointed
filed on: 10th, November 2000
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 30th Oct 2000 Secretary resigned;director resigned
filed on: 30th, October 2000
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, October 2000
| incorporation
|
Free Download
(9 pages)
|
288a |
On Fri, 20th Oct 2000 New secretary appointed;new director appointed
filed on: 20th, October 2000
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed liftpath LIMITEDcertificate issued on 23/10/00
filed on: 20th, October 2000
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BU
filed on: 20th, October 2000
| address
|
Free Download
(1 page)
|
288a |
On Fri, 20th Oct 2000 New director appointed
filed on: 20th, October 2000
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 18th Oct 2000 Secretary resigned
filed on: 18th, October 2000
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Oct 2000 Director resigned
filed on: 18th, October 2000
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2000
| incorporation
|
Free Download
(13 pages)
|