AA |
Full accounts data made up to April 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
On July 26, 2021 new director was appointed.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 9th, February 2021
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 13, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2021
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gilbridge House Keel Square Sunderland SR1 3HA. Change occurred on September 4, 2019. Company's previous address: Gilbridge House High Street West Sunderland SR1 3HA England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Gilbridge House High Street West Sunderland SR1 3HA. Change occurred on August 12, 2019. Company's previous address: 25 Vine Place Sunderland Tyne & Wear SR1 3NA.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 5, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 11, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 4, 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(14 pages)
|
AP01 |
On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, October 2012
| resolution
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 3, 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 24, 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(14 pages)
|
CERTNM |
Company name changed hays travel (east midlands) LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 25, 2009
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 8, 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(14 pages)
|
288b |
On April 8, 2009 Appointment terminate, director and secretary
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 3, 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(5 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 25, 2008 New secretary appointed;new director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(5 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2008
| resolution
|
Free Download
(24 pages)
|
88(2)R |
Alloted 99 shares on January 9, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 9, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed norham house 1139 LIMITEDcertificate issued on 15/11/07
filed on: 15th, November 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed norham house 1139 LIMITEDcertificate issued on 15/11/07
filed on: 15th, November 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(15 pages)
|