CS01 |
Confirmation statement with no updates 2024-01-11
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 24th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-24
filed on: 24th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-24
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092801640002, created on 2020-05-11
filed on: 18th, May 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-10-24
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, September 2019
|
resolution |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-08-22: 101.00 GBP
filed on: 11th, September 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-24
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 17th, February 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-10-24
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-24 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092801640001 in full
filed on: 6th, October 2015
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-06
filed on: 27th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England to Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 2015-02-26
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vivid acoustics technical services LTDcertificate issued on 11/02/15
filed on: 11th, February 2015
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092801640001, created on 2015-01-26
filed on: 30th, January 2015
|
mortgage |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 1 Coleridge Drive Choppington Northumberland NE62 5HD England to Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2014-12-30
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dts Building Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG United Kingdom to 1 Coleridge Drive Choppington Northumberland NE62 5HD on 2014-12-05
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-24: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|