AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(15 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 5th November 2021
filed on: 5th, November 2021
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 02/11/21
filed on: 5th, November 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 5th, November 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, November 2021
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th October 2021.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th October 2021.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th August 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th August 2021.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th January 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB. Change occurred on Tuesday 19th March 2019. Company's previous address: Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE England.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 6th September 2018) of a secretary
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, January 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Saturday 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, December 2016
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(20 pages)
|
AP03 |
Appointment (date: Tuesday 15th November 2016) of a secretary
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th November 2016
filed on: 17th, November 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE. Change occurred on Thursday 17th November 2016. Company's previous address: Temperature Control House Ward Industrial Estate Church Road Lydney Gloucestershire GL15 5EL.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 15th November 2016) of a secretary
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 21st January 2014 from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
filed on: 21st, January 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 8th January 2014 from Mint House 77 Mansell Street London E1 8AF United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Sunday 30th November 2014.
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hire newco no.2 LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 13th November 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, November 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2013
| incorporation
|
Free Download
(34 pages)
|