AA01 |
Accounting period ending changed to March 31, 2023 (was September 30, 2023).
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(26 pages)
|
AP01 |
On November 25, 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 303 Bridgewater Place Birchwood Warrington WA3 6XF. Change occurred on September 5, 2022. Company's previous address: C/O Uk Nuclear Waste Management Ltd Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH.
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(30 pages)
|
AP01 |
On November 11, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 20, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(29 pages)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 4, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
|
AP01 |
On January 9, 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 26, 2016: 100.00 GBP
capital
|
|
AD02 |
New sail address Pelham House Pelham Drive Calderbridge Seascale Cumbria CA20 1DB. Change occurred at an unknown date. Company's previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: June 18, 2014) of a secretary
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 13th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: Old Shore Road Drigg Holmrook Cumbria CA19 1XH
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 3, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 11, 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 3, 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return for the period up to January 3, 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(17 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 6th, January 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 26th, September 2009
| accounts
|
Free Download
(19 pages)
|
288b |
On July 28, 2009 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 21, 2009 Appointment terminated director
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 21, 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2009 from ingwell complex westlakes science & technology park moor row cumbria CA24 5JZ
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 10th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(13 pages)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 29, 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 25, 2007 Secretary resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New secretary appointed;new director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 25, 2007 Secretary resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 25, 2007 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 25, 2007 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 25, 2007 New secretary appointed;new director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 25, 2007 New director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, March 2007
| resolution
|
Free Download
(40 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, March 2007
| resolution
|
Free Download
(40 pages)
|
287 |
Registered office changed on 23/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(13 pages)
|