RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, December 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 09/12/20
filed on: 21st, December 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 21st Dec 2020: 0.01 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 28th Sep 2018. New Address: Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW. Previous address: . Northumberland Business Park West Cramlington Northumberland United Kingdom
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd May 2018. New Address: . Northumberland Business Park West Cramlington Northumberland. Previous address: Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Feb 2018. New Address: Northumerland Business Park West Dudley Lane Cramlington NE23 6RH. Previous address: Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2018
| resolution
|
Free Download
(29 pages)
|
AD01 |
Address change date: Wed, 20th Dec 2017. New Address: Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH. Previous address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 19th Dec 2017 - the day secretary's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Dec 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 800.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's name changed on Thu, 19th Feb 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 800.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 800.00 GBP
capital
|
|
AP01 |
On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 30 Haymarket London SW1Y 4EX
filed on: 24th, September 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, September 2013
| resolution
|
Free Download
(10 pages)
|
AP04 |
New secretary appointment on Tue, 24th Sep 2013
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 24th Sep 2013 - the day director's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Sep 2013 - the day director's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 19th Mar 2013 - 800.00 GBP
filed on: 19th, March 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 13/03/13
filed on: 13th, March 2013
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, March 2013
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 13th, March 2013
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 13th Mar 2013: 800.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 16th Jul 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jul 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 6th Aug 2012. Old Address: One Vine Street London W1J 0AH United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, April 2012
| resolution
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 5th Apr 2012: 1800.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, January 2012
| resolution
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 19th Jan 2012: 1600.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 19th Jan 2012
filed on: 27th, January 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
On Fri, 27th Jan 2012 new director was appointed.
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jan 2012 new director was appointed.
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 23rd Jan 2012 - the day director's appointment was terminated
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|