AD01 |
New registered office address Floor 2 10 Wellington Place Leeds LS1 4AP. Change occurred on Tuesday 25th July 2023. Company's previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 25th, July 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Change occurred on Friday 29th January 2021. Company's previous address: Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE England.
filed on: 29th, January 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th July 2015 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th September 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th July 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 14th November 2016) of a secretary
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th October 2016.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE. Change occurred on Monday 11th July 2016. Company's previous address: 23 Recreation Way Kemsley Sittingbourne Kent ME10 2rd.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 26th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd June 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alnwick consultant LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2014
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 30th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th May 2013.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd January 2013.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Saturday 8th December 2012 from C/O Mercy Resources Uk Ltd Flat 8 Linsted Court Restons Crescent Eltham London SE9 2JQ United Kingdom
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th November 2012.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2011
| incorporation
|
Free Download
(7 pages)
|