CS01 |
Confirmation statement with no updates 2024-03-07
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2023-04-30
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-04-30
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-04-30
filed on: 3rd, September 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-04-30
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-04-30
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2019-12-10
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-10
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-15
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-15
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-10-31 to 2019-04-30
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-03-07
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-10-31 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-14
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-14
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-05-14
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-05-03
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-03
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-03
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2017
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, February 2017
| incorporation
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed applebridge surfacing LIMITEDcertificate issued on 01/11/16
filed on: 1st, November 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 15th, July 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084124520001, created on 2015-07-16
filed on: 28th, July 2015
| mortgage
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2015-04-07
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-07
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 27th, March 2015
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed asl anabaptizo surfacing LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-21
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-02-21
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ndl (north east) LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-05-21
filed on: 21st, May 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, May 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 2013-03-05
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-10-31
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(29 pages)
|