CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st July 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Clavering Place Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG. Change occurred on Tuesday 9th May 2023. Company's previous address: Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st July 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 9th February 2022.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 9th February 2022) of a secretary
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 9th February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th February 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st July 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, July 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, July 2021
| incorporation
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 088553460004, created on Wednesday 14th July 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 088553460002, created on Wednesday 14th July 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088553460003, created on Wednesday 14th July 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 088553460001 satisfaction in full.
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 31st January 2020 (was Friday 31st July 2020).
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st January 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st January 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th June 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 3rd May 2017) of a secretary
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF. Change occurred on Wednesday 3rd May 2017. Company's previous address: C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st January 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st January 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088553460001, created on Friday 6th March 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(55 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd June 2014
filed on: 10th, June 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed caldir LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 30th April 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, May 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th January 2014 from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(36 pages)
|