PSC05 |
Change to a person with significant control Friday 3rd May 2019
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Tuesday 31st December 2019.
filed on: 25th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Hymers Court Brandling Street Gateshead NE8 2BA. Change occurred on Friday 3rd May 2019. Company's previous address: C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Tuesday 2nd April 2019) of a member
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2016.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Change occurred on Friday 15th July 2016. Company's previous address: Counted4 2B Hylton Park Sunderland SR5 3HD.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
AD02 |
New sail address Counted4 2B Hylton Park Sunderland SR5 3HD. Change occurred at an unknown date. Company's previous address: 9 Cheviot Close Chester Le Street County Durham DH2 3TS England.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Counted4 2B Hylton Park Sunderland SR5 3HD. Change occurred on Wednesday 9th September 2015. Company's previous address: C/O Rtts Ltd Counted4, 2B Hylton Park Hylton Park Sunderland Tyne & Wear SR5 3HD.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th June 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
AP01 |
New director appointment on Thursday 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 4th April 2014 from C/O Marine Forensics Ltd Rotterdam House Quayside Newcastle upon Tyne NE1 3DY
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed maritime medical assessment company LTDcertificate issued on 07/03/14
filed on: 7th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 7th March 2014
change of name
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AD01 |
Change of registered office on Monday 18th November 2013 from 34 Turnbull Building Queens Lane Newcastle upon Tyne NE1 1NA Great Britain
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from C/O Mr Daniel Jc Mayne 9 Cheviot Close Chester Le Street County Durham DH2 3TS United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, December 2012
| incorporation
|
Free Download
(7 pages)
|