(CH01) On Sunday 31st December 2023 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093402070003, created on Friday 22nd December 2023
filed on: 4th, January 2024
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Sunday 31st December 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd December 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th November 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2022
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 31st December 2022
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 1st January 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, August 2022
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 31/03/22
filed on: 17th, August 2022
| insolvency
|
Free Download
(3 pages)
|
(SH19) 10099.00 GBP is the capital in company's statement on Wednesday 17th August 2022
filed on: 17th, August 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th April 2022.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 11th April 2022 - new secretary appointed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on Monday 5th April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st March 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 093402070002 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 093402070001 satisfaction in full.
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093402070002, created on Wednesday 8th August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 093402070001, created on Friday 16th March 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(15 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 26th May 2017.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Tuesday 24th November 2015
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Tuesday 24th November 2015
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Tuesday 24th November 2015
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 24th November 2015
filed on: 1st, December 2015
| capital
|
Free Download
(7 pages)
|
(CH01) On Tuesday 24th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Trinity House Trinity Street Trinity Street Stoke-on-Trent ST1 5LQ England to Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AA on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 164 London Road Teynham Sittingbourne Kent ME9 9QH United Kingdom to Trinity House Trinity Street Trinity Street Stoke-on-Trent ST1 5LQ on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the north west newspaper delivery company LTD.certificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|