FROM UNDER THE STAIRS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Change of details for Mr Myles Galbraith as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2018-08-16

View Document

10/04/2510 April 2025 Confirmation statement made on 2024-08-26 with updates

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Appointment of Mrs Jill Galbraith as a secretary on 2025-03-11

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-08-31

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registered office address changed from 32 Pine Avenue Pine Avenue South Shields NE34 7PA England to 32a Pine Avenue Pine Avenue South Shields NE34 7PA on 2024-01-09

View Document

03/01/243 January 2024 Registered office address changed from 150 Boldon Lane South Shields NE34 0BY England to 32 Pine Avenue Pine Avenue South Shields NE34 7PA on 2024-01-03

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Termination of appointment of Karen Jane Mckellar as a director on 2023-02-23

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2020-08-31

View Document

07/10/217 October 2021 Cessation of Thomas Tuite as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Thomas Tuite as a director on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 11A REKENDYKE INDUSTRIAL ESTATE SOUTH SHIELDS NE33 5BZ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company