AP01 |
New director was appointed on 26th June 2023
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2023
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 090665730007 in full
filed on: 24th, November 2022
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2022
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2022
|
resolution |
Free Download
(2 pages)
|
TM01 |
1st November 2022 - the day director's appointment was terminated
filed on: 8th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2022 - the day director's appointment was terminated
filed on: 8th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090665730008, created on 1st November 2022
filed on: 2nd, November 2022
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 090665730004 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090665730001 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090665730003 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090665730005 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090665730006 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090665730002 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 090665730007, created on 24th September 2019
filed on: 30th, September 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 090665730006, created on 18th April 2019
filed on: 3rd, May 2019
|
mortgage |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, June 2018
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 090665730005, created on 30th May 2018
filed on: 5th, June 2018
|
mortgage |
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 31/05/18
filed on: 31st, May 2018
|
insolvency |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/05/18
filed on: 31st, May 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, May 2018
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, May 2018
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 31st May 2018: 7884356.00 GBP
filed on: 31st, May 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, May 2018
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 31st May 2018: 6387326.00 GBP
filed on: 31st, May 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, May 2018
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, May 2018
|
resolution |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(34 pages)
|
CH03 |
On 6th September 2017 secretary's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th March 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th March 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090665730004, created on 11th September 2017
filed on: 15th, September 2017
|
mortgage |
Free Download
(31 pages)
|
AD01 |
Address change date: 6th September 2017. New Address: Unit 1 Spire Road Washington Tyne & Wear NE37 3ES. Previous address: Anderson House Swan Suite Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(23 pages)
|
AA01 |
Accounting reference date changed from 30th June 2015 to 31st July 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd June 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 10080000.00 GBP
|
capital |
|
MR01 |
Registration of charge 090665730003, created on 6th February 2015
filed on: 10th, February 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 090665730002
filed on: 27th, August 2014
|
mortgage |
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, August 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nac trading LIMITEDcertificate issued on 04/08/14
filed on: 4th, August 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 4th, August 2014
|
resolution |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 10080000.00 GBP
filed on: 15th, July 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090665730001
filed on: 1st, July 2014
|
mortgage |
Free Download
(36 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2014
|
incorporation |
Free Download
(16 pages)
|