(TM02) Termination of appointment as a secretary on Saturday 13th April 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 13th April 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th August 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Saturday 13th April 2019) of a secretary
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st August 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(46 pages)
|
(AP03) Appointment (date: Thursday 22nd March 2018) of a secretary
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st August 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on Friday 8th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th October 2017.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st August 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(52 pages)
|
(TM01) Director's appointment was terminated on Monday 13th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 500 London Road Derby DE24 8WH. Change occurred on Wednesday 1st March 2017. Company's previous address: 500 London Road Derby De2 48Wh.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address 500 London Road Derby DE24 8WH. Change occurred at an unknown date. Company's previous address: Sandgatge House 102 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 500 London Road Derby De2 48Wh
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 500 London Road Derby De2 48Wh. Change occurred on Thursday 29th December 2016. Company's previous address: Midland House Nelson Street Derby DE1 2SA England.
filed on: 29th, December 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, December 2016
| resolution
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 21st December 2016
filed on: 21st, December 2016
| resolution
|
Free Download
(3 pages)
|
(MISC) NE01
filed on: 21st, December 2016
| miscellaneous
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, December 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 8th December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st December 2015
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th June 2016.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st December 2015
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Monday 29th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(10 pages)
|
(AD02) New sail address Sandgatge House 102 Quayside Newcastle upon Tyne NE1 3DX. Change occurred at an unknown date. Company's previous address: Midland House Nelson Street Derby DE1 2SA England.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Sandgatge House 102 Quayside Newcastle upon Tyne NE1 3DX
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Midland House Nelson Street Derby DE1 2SA
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th February 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th July 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st August 2014
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st August 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(43 pages)
|
(AD01) New registered office address Midland House Nelson Street Derby DE1 2SA. Change occurred on Friday 20th November 2015. Company's previous address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Saturday 28th February 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On Saturday 28th February 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to Saturday 31st August 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(36 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Friday 28th February 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st August 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 28th February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wednesday 29th February 2012 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2013 to Friday 31st August 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th October 2012.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th October 2012.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th October 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th October 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th October 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 5th September 2012) of a secretary
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, February 2012
| incorporation
|
Free Download
(56 pages)
|