AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 20th, March 2022
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-24
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 11th, April 2021
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2021-03-18
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Berwick Workspace Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 2021-03-19
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-01-24 director's details were changed
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Berwick Workspace Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 2018-12-27
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-08
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-08
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 2017-10-27
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-08-07
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-07
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2015-08-01
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 2015-07-24
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-08 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW to Becca House Becca Lane Aberford Leeds LS25 3BD on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-08 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-21: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-08 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-08 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 4th, January 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 2010-12-30
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-08 with full list of members
filed on: 24th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-05 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-08 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, October 2009
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2008
| incorporation
|
Free Download
(15 pages)
|