CS01 |
Confirmation statement with no updates 23rd September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed waymark it LIMITEDcertificate issued on 28/01/22
filed on: 28th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 26th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076883050001, created on 29th June 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from PO Box NE11 9DJ Derwent Point Clasper Way Swalwell Newcastle upon Tyne NE16 3BE England on 20th March 2020 to Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, March 2020
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, March 2020
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 30th June 2011: 10.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 7th September 2017 to PO Box NE11 9DJ Derwent Point Clasper Way Swalwell Newcastle upon Tyne NE16 3BE
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 12 Yours Business Networks Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 14th July 2015 to Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th July 2013: 10 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Clifford House Dipwood Road Rowlands Gill Tyne and Wear NE39 1BY England on 5th July 2012
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2012 to 31st July 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|