Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB
Website | gallery108.co.uk |
---|---|
Telephone | 0191 2859333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 108 High Street Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
100 at £1 | Rebecca Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,993 |
Cash | £17,205 |
Current Liabilities | £14,140 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 4 weeks from now) |
25 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
9 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 January 2016 | Director's details changed for Miss Rebecca Pattinson on 28 October 2015 (2 pages) |
18 January 2016 | Director's details changed for Miss Rebecca Pattinson on 28 October 2015 (2 pages) |
18 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
21 August 2013 | Company name changed headmaster & co LTD\certificate issued on 21/08/13
|
21 August 2013 | Company name changed headmaster & co LTD\certificate issued on 21/08/13
|
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|