GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN. Change occurred on 2021-11-08. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England.
filed on: 8th, November 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2020-04-30 (was 2020-10-31).
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-07
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019-12-04
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-12-04
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-04
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-05
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-11-05) of a secretary
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on 2019-11-12. Company's previous address: Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-04-30
filed on: 31st, October 2019
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2019-08-05 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-05 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-07
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-04-07
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-09
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-07
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-04-30
filed on: 5th, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 4.00 GBP
capital
|
|
AD01 |
New registered office address Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD. Change occurred on 2016-03-17. Company's previous address: Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-26: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-07
filed on: 21st, May 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England on 2014-05-15
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne England & Wales NE1 4AD United Kingdom on 2013-05-16
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-07
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Baghill Lane Pontefract West Yorkshire WF8 2HB United Kingdom on 2012-11-13
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 11th, April 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 2012-01-03
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-07
filed on: 15th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 12th, January 2011
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-07-07
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-07 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-07
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-07 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tcwp 009 LIMITEDcertificate issued on 05/12/09
filed on: 5th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-27
filed on: 27th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(19 pages)
|