(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, July 2019
| accounts
|
Free Download
|
(PSC07) Cessation of a person with significant control Tue, 12th Mar 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 12th Mar 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2019
| resolution
|
Free Download
(38 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(36 pages)
|
(AP01) On Mon, 26th Feb 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(33 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, February 2017
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(30 pages)
|
(AP01) On Fri, 27th May 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dane architectural holdings LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed das (2013) LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 2000000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 25th Jun 2014 - the day secretary's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 25th Jun 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Jun 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 19th Jun 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, August 2013
| resolution
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 21st Aug 2013: 2000000.00 GBP
filed on: 28th, August 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 28th, August 2013
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083838230001
filed on: 16th, August 2013
| mortgage
|
Free Download
(25 pages)
|
(AP03) New secretary appointment on Thu, 8th Aug 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 23rd Apr 2013 - the day secretary's appointment was terminated
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Apr 2013 - the day director's appointment was terminated
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 16th Apr 2013. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2014 to Tue, 31st Dec 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed timec 1402 LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(28 pages)
|