CH01 |
On November 6, 2023 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, July 2023
|
accounts |
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, July 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, July 2023
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE at an unknown date
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 17, 2021 new director was appointed.
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 082765210005, created on September 23, 2019
filed on: 25th, September 2019
|
mortgage |
Free Download
(53 pages)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 9, 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control October 6, 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 6, 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX.
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082765210004, created on July 21, 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(22 pages)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 30, 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 082765210003, created on March 30, 2017
filed on: 5th, April 2017
|
mortgage |
Free Download
(51 pages)
|
AD01 |
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Riverside Industrial Estate Riverside Road Sunderland SR5 3JG on April 5, 2017
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 082765210002, created on March 30, 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2016
filed on: 11th, September 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed speaking water ip LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 14th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2013: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 28th, March 2013
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2012
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2012
|
incorporation |
Free Download
(44 pages)
|