AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on Sat, 8th Oct 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 065534510002, created on Wed, 30th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065534510001, created on Fri, 25th May 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Automatic Retailing (Vending) Limited Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on Mon, 9th Apr 2018 to C/O Templeman Retailing and Vending Limited Earlsway Team Valley Trading Estate Gateshead NE11 0RQ
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 120.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Apr 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 22nd Apr 2013 secretary's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on Tue, 18th Dec 2012. Old Address: Wood View Burgham Park Felton Northumberland NE65 9QY
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Apr 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 16th Nov 2011 new director was appointed.
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Sep 2011: 120.00 GBP
filed on: 19th, October 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ
filed on: 13th, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Apr 2010 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Apr 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 24th Apr 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 27th Oct 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(25 pages)
|