(SH20) Statement by Directors
filed on: 17th, October 2023
| capital
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Tuesday 17th October 2023
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/10/23
filed on: 17th, October 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, October 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL. Change occurred on Friday 26th May 2023. Company's previous address: Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL United Kingdom.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead NE11 0BL. Change occurred on Friday 26th May 2023. Company's previous address: Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU United Kingdom.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU. Change occurred on Wednesday 24th May 2023. Company's previous address: Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL. Change occurred on Thursday 17th November 2022. Company's previous address: Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB. Change occurred at an unknown date. Company's previous address: C/O Bhp Westgate House Faverdale Darlington County Durham DL3 0PZ United Kingdom.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th November 2023. Originally it was Wednesday 31st May 2023
filed on: 16th, November 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th October 2022.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB. Change occurred on Friday 21st October 2022. Company's previous address: Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 11th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 11th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th October 2022.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th July 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd February 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 31st January 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd October 2012.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd October 2012.
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Monday 10th May 2010 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 10th May 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th May 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th May 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on Thursday 7th January 2010
filed on: 19th, January 2010
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 20th May 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Monday 23rd June 2008 - Annual return with full member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Saturday 16th June 2007 - Annual return with full member list
filed on: 16th, June 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Saturday 16th June 2007 - Annual return with full member list
filed on: 16th, June 2007
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 999 shares on Friday 16th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Friday 16th March 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wednesday 10th May 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 10th May 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|