AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-02-23
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed adv nominees LIMITEDcertificate issued on 23/02/23
filed on: 23rd, February 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-20
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 9th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-07
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-07
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-07
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-07
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-03-11
filed on: 15th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address One Coleman Street London EC2R 5AA. Change occurred on 2021-03-11. Company's previous address: Electric Works Concourse Way Sheffield S1 2BJ England.
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-03-04) of a secretary
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-26
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-26
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-29
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-26
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-16
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, September 2019
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 2019-04-26
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 4th, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-04-19 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Electric Works Concourse Way Sheffield S1 2BJ. Change occurred on 2018-03-26. Company's previous address: 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England.
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-16
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-12
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-12-31
filed on: 23rd, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE. Change occurred on 2017-03-16. Company's previous address: River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom.
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-10-31 to 2016-12-31
filed on: 14th, October 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2016
|
incorporation |
Free Download
(38 pages)
|