(CS01) Confirmation statement with no updates January 31, 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, July 2023
| resolution
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 1 Stephenson Industrial Estate Stephenson Road Washington NE37 3HR. Change occurred on July 14, 2023. Company's previous address: Viking Works Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7SY.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 7, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 7, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 7, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084043820002, created on April 8, 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 31, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 26, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed neg (2013) LIMITEDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 19, 2014) of a secretary
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, September 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 22, 2013: 1140000.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, August 2013
| resolution
|
Free Download
(38 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, August 2013
| resolution
|
|
(SH01) Capital declared on August 21, 2013: 760000.00 GBP
filed on: 28th, August 2013
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084043820001
filed on: 16th, August 2013
| mortgage
|
Free Download
(25 pages)
|
(AP03) Appointment (date: August 8, 2013) of a secretary
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed timec 1403 LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 9, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(28 pages)
|