(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 21st February 2023. New Address: 246 Park View Whitley Bay Tyne and Wear NE26 3QX. Previous address: Bugatti House 1-2 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 85.00 GBP
capital
|
|
(CH01) On 21st July 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 21st July 2014 secretary's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd July 2013: 85 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 20th, June 2013
| auditors
|
Free Download
(1 page)
|
(TM02) 9th April 2013 - the day secretary's appointment was terminated
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed modrec holdings LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 30th March 2012
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th April 2012
filed on: 18th, April 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 15th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th March 2012
filed on: 15th, March 2012
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th July 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AUD) Resignation of an auditor
filed on: 7th, January 2011
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 26th, November 2010
| resolution
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 26th November 2010: 85.00 GBP
filed on: 26th, November 2010
| capital
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 4th, August 2010
| capital
|
Free Download
(3 pages)
|
(CH03) On 11th July 2010 secretary's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 11th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th July 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 23rd, March 2010
| resolution
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 31st July 2009 to 31st December 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 15th, September 2009
| resolution
|
Free Download
(9 pages)
|
(363a) Annual return up to 31st July 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st July 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 18th August 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(SA) Affairs statement
filed on: 26th, March 2008
| miscellaneous
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, January 2008
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, January 2008
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 2nd, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 2nd, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, January 2008
| resolution
|
Free Download
|
(288a) On 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 18th December 2007 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 18th December 2007 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(13 pages)
|