(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, February 2024
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, February 2024
| incorporation
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075165430005, created on November 10, 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(26 pages)
|
(TM02) Termination of appointment as a secretary on July 14, 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 14, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 14, 2023) of a secretary
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR. Change occurred on August 2, 2023. Company's previous address: 1 Park Row Leeds LS1 5AB.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CH03) On June 30, 2020 secretary's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on May 12, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 31, 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2015: 1.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2014: 1.00 GBP
capital
|
|
(AP01) On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 075165430004
filed on: 1st, July 2013
| mortgage
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on May 29, 2013. Old Address: Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wilton (dundee) LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 21st, May 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075165430003
filed on: 8th, May 2013
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 075165430002
filed on: 8th, May 2013
| mortgage
|
Free Download
(57 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to June 30, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to June 30, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) On March 4, 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On March 4, 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: March 4, 2011) of a secretary
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 2nd, March 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 2, 2011. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1224) LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 23, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(15 pages)
|