CH01 |
On 2024-03-14 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, February 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2024-01-03: 800.00 GBP
filed on: 19th, January 2024
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-11-08 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-30
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2023-07-19 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-19 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-30
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-30
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, February 2020
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-12-31: 1200.00 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-30
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 091842840001 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091842840002, created on 2019-05-22
filed on: 11th, June 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-30
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2016-12-30
filed on: 30th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-30
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-08-15 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-15 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-15 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-15 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-20 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2015-08-19 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 11th, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-11-28: 2000.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(20 pages)
|
CERTNM |
Company name changed 123DEF LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-01
filed on: 1st, December 2014
| resolution
|
|
CH01 |
On 2014-11-25 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-24 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091842840001, created on 2014-11-13
filed on: 21st, November 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-11-13
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-13
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-13
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-13
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 17th, November 2014
| accounts
|
|
NEWINC |
Incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|