AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(96 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 30th, March 2023
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution of allotment of securities
filed on: 1st, April 2022
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(87 pages)
|
AP01 |
New director was appointed on 25th November 2021
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, June 2021
|
capital |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Central Square 29 Wellington Street Leeds LS1 4DL at an unknown date
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th May 2021: 700000.00 GBP
filed on: 15th, June 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th May 2021: 273333.23 GBP
filed on: 14th, June 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, June 2021
|
incorporation |
Free Download
(82 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th May 2021: 273333.33 GBP
filed on: 12th, June 2021
|
capital |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2021
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(45 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th May 2021
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
30th April 2021 - the day secretary's appointment was terminated
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 5th, May 2021
|
resolution |
Free Download
(1 page)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 5th, May 2021
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 5th, May 2021
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 1st May 2019: 50097.50 GBP
filed on: 26th, April 2021
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2021: 50097.50 GBP
filed on: 19th, April 2021
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2021: 50001.95 GBP
filed on: 19th, April 2021
|
capital |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 19th, April 2021
|
capital |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, April 2021
|
incorporation |
Free Download
(47 pages)
|
CAP-SS |
Solvency Statement dated 16/04/21
filed on: 19th, April 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, April 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th April 2021: 50097.50 GBP
filed on: 19th, April 2021
|
capital |
Free Download
(10 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th January 2021: 1001.95 GBP
filed on: 7th, April 2021
|
capital |
Free Download
(11 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, February 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th January 2021: 1001.58 GBP
filed on: 11th, February 2021
|
capital |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 11th, February 2021
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th April 2020 to 31st October 2020
filed on: 17th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 1st May 2019: 1001.63 GBP
filed on: 23rd, May 2019
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(41 pages)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 30th May 2017: 1001.61 GBP
filed on: 14th, June 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 1001.60 GBP
filed on: 24th, May 2016
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 30th April 2017
filed on: 12th, May 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 29th, April 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2016
filed on: 25th, April 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed timec 1535 LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
|
change of name |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 1001.00 GBP
filed on: 16th, March 2016
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 15th, March 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st March 2016
filed on: 14th, March 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, March 2016
|
resolution |
Free Download
|
AD01 |
Address change date: 3rd March 2016. New Address: Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st March 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 30th April 2016
filed on: 2nd, March 2016
|
accounts |
Free Download
(1 page)
|
TM02 |
1st March 2016 - the day secretary's appointment was terminated
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2015
|
incorporation |
Free Download
(28 pages)
|