(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Monday 24th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed aptus fit out LIMITEDcertificate issued on 12/04/22
filed on: 12th, April 2022
| change of name
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Friday 14th May 2021
filed on: 9th, July 2021
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 14th May 202153.20 GBP
filed on: 26th, June 2021
| capital
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on Friday 14th May 202168.65 GBP
filed on: 26th, June 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, June 2021
| incorporation
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on Friday 14th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st February 2021 secretary's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 6th November 2019
filed on: 6th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 16th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 12th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 8 Cobblestone Court Hoults Yard Walker Road Newcastle-upon-Tyne Tyne and Wear NE6 1AB. Change occurred on Monday 4th August 2014. Company's previous address: Burgess House 93-105 St. James Boulevard Newcastle-upon-Tyne Tyne and Wear NE1 4BW.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On Friday 13th December 2013 secretary's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 13th December 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 18th September 2013 from Unit 15 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 29th June 2012 from Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TW
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th September 2011 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tuesday 18th May 2010 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th May 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 18th May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 14th August 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(7 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: the axis building maingate team valley gateshead newcastle upon tyne tyne and wear NE11 0NQ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: the axis building maingate team valley gateshead newcastle upon tyne tyne and wear NE11 0NQ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(288b) On Friday 22nd June 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd June 2007 New secretary appointed;new director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 22nd June 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 22nd June 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 22nd June 2007 New secretary appointed;new director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
(288b) On Friday 22nd June 2007 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 22nd June 2007 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 97 shares on Saturday 19th May 2007. Value of each share 1 £, total number of shares: 99.
filed on: 20th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 97 shares on Saturday 19th May 2007. Value of each share 1 £, total number of shares: 99.
filed on: 20th, June 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(15 pages)
|