(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Mar 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 8th Oct 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Mar 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 31st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 31st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 2nd Jan 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 24th Feb 2015. New Address: Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ. Previous address: The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 2nd Jan 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 100.00 GBP
capital
|
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jul 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Jan 2014 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jan 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 2nd Jul 2013. Old Address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed t & t law LIMITEDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 4th Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(7 pages)
|