(AA) Group of companies' report and financial statements (accounts) made up to 29th June 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(35 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, December 2022
| incorporation
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 082031050008 in full
filed on: 3rd, October 2022
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th July 2022: 137542.00 GBP
filed on: 22nd, July 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2022
| incorporation
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, July 2022
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, December 2019
| resolution
|
Free Download
(54 pages)
|
(MR01) Registration of charge 082031050009, created on 29th November 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(51 pages)
|
(MR04) Satisfaction of charge 082031050006 in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082031050005 in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 19th November 2018: 137497.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution
filed on: 3rd, December 2018
| resolution
|
Free Download
(54 pages)
|
(MR01) Registration of charge 082031050008, created on 19th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(37 pages)
|
(MR04) Satisfaction of charge 082031050003 in full
filed on: 15th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 21st July 2017: 125000.00 GBP
filed on: 3rd, August 2017
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, July 2017
| resolution
|
Free Download
(54 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 082031050002 in full
filed on: 8th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082031050007 in full
filed on: 8th, November 2016
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2016
| resolution
|
Free Download
|
(AA01) Previous accounting period shortened to 29th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd July 2015: 125000.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st July 2015: 125000.00 GBP
capital
|
|
(MR04) Satisfaction of charge 082031050004 in full
filed on: 20th, July 2015
| mortgage
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Satcom Global Tanners Bank North Shields NE30 1JH at an unknown date
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th July 2015. New Address: Satcom Global Tanners Bank North Shields NE30 1JH. Previous address: , Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Satcom Global Tanners Bank North Shields NE30 1JH. Previous address: And Group Ltd Tanners Bank North Shields Tyne & Wear NE30 1JH United Kingdom
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 16th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 10th, July 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 10th February 2015 - the day director's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Satcom Global Tanners Bank North Shields NE30 1JH at an unknown date
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2014. New Address: Satcom Global Tanners Bank North Shields NE30 1JH. Previous address: , Suite 123 Cobalt 3.1, Silver Fox Way Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ, England
filed on: 15th, September 2014
| address
|
Free Download
|
(AR01) Annual return drawn up to 5th September 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 082031050001 in full
filed on: 15th, July 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082031050007
filed on: 26th, June 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 082031050006
filed on: 11th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082031050005
filed on: 10th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082031050004
filed on: 1st, November 2013
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 082031050003
filed on: 31st, October 2013
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 082031050002
filed on: 26th, October 2013
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 082031050001
filed on: 17th, October 2013
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return drawn up to 5th September 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th September 2013: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(22 pages)
|