(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 2nd December 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 22nd December 2023
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 22nd December 2023
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd December 2023
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 049813740001, created on Wednesday 8th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(CERTNM) Company name changed actrad LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Barmoor Castle Country Park Lowick Berwick-upon-Tweed Northumberland TD15 2TR. Change occurred on Friday 8th May 2015. Company's previous address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
(CH01) On Monday 14th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 5th September 2011.
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd December 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(14 pages)
|
(363a) Period up to Wednesday 31st December 2008 - Annual return with full member list
filed on: 31st, December 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Friday 26th January 2007 - Annual return with full member list
filed on: 26th, January 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2005
filed on: 25th, January 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 20th December 2005 - Annual return with full member list
filed on: 20th, December 2005
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/04 to 31/03/05
filed on: 18th, January 2005
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Thursday 6th January 2005 - Annual return with full member list
filed on: 6th, January 2005
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on Friday 19th March 2004. Value of each share 1 £, total number of shares: 100.
filed on: 29th, April 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 26th March 2004 New secretary appointed;new director appointed
filed on: 26th, March 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 26th March 2004 New director appointed
filed on: 26th, March 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 26th, March 2004
| address
|
Free Download
(1 page)
|
(288b) On Friday 9th January 2004 Director resigned
filed on: 9th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 9th January 2004 Secretary resigned
filed on: 9th, January 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, December 2003
| incorporation
|
Free Download
(14 pages)
|