CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 4, 2022
filed on: 20th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 4, 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control May 15, 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 19, 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 14, 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on April 22, 2015: 500060.00 GBP
|
capital |
|
CH01 |
On December 31, 2014 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Telford Close Saltwell Business Park Gateshead Tyne & Wear NE9 5BG to 8 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne & Wear NE31 2ES on December 31, 2014
filed on: 31st, December 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed advanced cutting tools (glasgow) LIMITEDcertificate issued on 10/12/14
filed on: 10th, December 2014
|
change of name |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 10, 2014
filed on: 10th, December 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 17, 2014
filed on: 17th, November 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 17th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 17, 2014
filed on: 17th, November 2014
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084458650002, created on October 21, 2014
filed on: 4th, November 2014
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Capital declared on September 18, 2014: 500060.00 GBP
filed on: 26th, September 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 26th, September 2014
|
resolution |
|
MR01 |
Registration of charge 084458650001, created on September 17, 2014
filed on: 22nd, September 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2014: 60.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 8th, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
|
incorporation |
Free Download
(14 pages)
|