AD01 |
New registered office address 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW. Change occurred on 2023-11-20. Company's previous address: Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL England.
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 11th, April 2023
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2021-06-29
filed on: 23rd, June 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2020-06-29
filed on: 24th, June 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2019-06-29
filed on: 8th, July 2020
|
accounts |
Free Download
(32 pages)
|
AA01 |
Current accounting period extended from 2018-12-30 to 2019-06-29
filed on: 26th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL. Change occurred on 2019-04-17. Company's previous address: 1 Victory Way Doxford International Business Park Sunderland SR3 3XF England.
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, April 2019
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089428150004 in full
filed on: 5th, September 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089428150006, created on 2018-08-21
filed on: 24th, August 2018
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 089428150007, created on 2018-08-21
filed on: 24th, August 2018
|
mortgage |
Free Download
(16 pages)
|
AD01 |
New registered office address 1 Victory Way Doxford International Business Park Sunderland SR3 3XF. Change occurred on 2018-08-23. Company's previous address: - Lowton Way Hellaby Rotherham South Yorkshire S66 8RY.
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089428150005, created on 2018-08-21
filed on: 22nd, August 2018
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2018-08-21
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-21
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-08-21
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-21
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-16
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-16
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
|
accounts |
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 089428150003 in full
filed on: 3rd, October 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089428150004, created on 2017-08-29
filed on: 5th, September 2017
|
mortgage |
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-27
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-27
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-05
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-05
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-06
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-07
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, September 2016
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-14
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-22
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-17
filed on: 17th, May 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-05-17) of a secretary
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 14th, April 2016
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-03-22
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-10-21) of a secretary
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-03-20
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089428150002 in full
filed on: 21st, January 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089428150001 in full
filed on: 21st, January 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 089428150003, created on 2015-09-29
filed on: 2nd, October 2015
|
mortgage |
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-25
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-30
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-27
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-19
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 22nd, April 2015
|
annual return |
|
MR01 |
Registration of charge 089428150001, created on 2014-07-15
filed on: 19th, July 2014
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 089428150002, created on 2014-07-15
filed on: 19th, July 2014
|
mortgage |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2014-05-15
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 18th, March 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2014-03-18
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-18
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-03-18) of a secretary
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2014
|
incorporation |
Free Download
(43 pages)
|