Melbourne Street
Newcastle
NE1 2JQ
Website | www.get10yards.com |
---|
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Steven Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,344 |
Cash | £1,386 |
Current Liabilities | £372 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
30 October 2021 | Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF United Kingdom to 12 Regent Terrace Gateshead NE8 1LU on 30 October 2021 (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 December 2014 | Company name changed flurageous LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Company name changed flurageous LIMITED\certificate issued on 04/12/14 (3 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Change of name notice (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 June 2010 | Previous accounting period shortened from 31 December 2010 to 31 May 2010 (1 page) |
8 June 2010 | Previous accounting period shortened from 31 December 2010 to 31 May 2010 (1 page) |
4 June 2010 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 4 June 2010 (1 page) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|