CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 4, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(15 pages)
|
AP01 |
On February 9, 2023 new director was appointed.
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2023
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to October 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to October 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 31, 2020 new director was appointed.
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2020
filed on: 22nd, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, March 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 27, 2020
filed on: 27th, February 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
On October 31, 2019 new director was appointed.
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091652200003, created on June 26, 2019
filed on: 26th, June 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(21 pages)
|
CH01 |
On July 24, 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 26, 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 26, 2018) of a secretary
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 9, 2018: 3316210.00 GBP
filed on: 26th, April 2018
|
capital |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2018 new director was appointed.
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091652200002, created on March 28, 2018
filed on: 4th, April 2018
|
mortgage |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2018
filed on: 16th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates July 19, 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
CERTNM |
Company name changed neptune test centre LIMITEDcertificate issued on 29/04/16
filed on: 29th, April 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to May 2, 2015
filed on: 22nd, August 2015
|
accounts |
Free Download
(14 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to April 30, 2015
filed on: 6th, February 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2014: 942105.00 GBP
filed on: 2nd, December 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, December 2014
|
resolution |
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 2nd, December 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091652200001, created on November 13, 2014
filed on: 19th, November 2014
|
mortgage |
Free Download
(62 pages)
|
AP01 |
On October 10, 2014 new director was appointed.
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 10, 2014 new director was appointed.
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: October 10, 2014) of a secretary
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 10, 2014
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2014
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed neptune centre LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed timec 1467 LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS. Change occurred on October 10, 2014. Company's previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom.
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 10, 2014
filed on: 10th, October 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on August 7, 2014: 1.00 GBP
|
capital |
|