MA |
Articles and Memorandum of Association
filed on: 8th, December 2023
| incorporation
|
Free Download
(61 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2023
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/11/23
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/11/23
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/08/31
filed on: 9th, June 2023
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary's appointment terminated on 2022/12/15
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022/12/15, company appointed a new person to the position of a secretary
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/15.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2020/08/31
filed on: 9th, June 2021
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary's appointment terminated on 2020/10/23
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/29
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020/11/06, company appointed a new person to the position of a secretary
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/29 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 2020/07/29 to Atria Spa Road Bolton BL1 4AG
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2019/08/07.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/07.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/26
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/08/31
filed on: 5th, June 2019
| accounts
|
Free Download
(19 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cannon Place 78 Cannon Street London EC4N 6AF England at an unknown date to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/01
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/10/06.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017/07/06, company appointed a new person to the position of a secretary
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/07/06
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/29
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/08/31. Originally it was 2017/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 15th, December 2015
| accounts
|
Free Download
(30 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/30
filed on: 4th, December 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
48720.08 GBP is the capital in company's statement on 2015/12/04
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 23rd, July 2015
| incorporation
|
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on 2015/04/24
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
48720.08 GBP is the capital in company's statement on 2015/01/29
filed on: 17th, February 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/01/2048470.08 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
48777.08 GBP is the capital in company's statement on 2015/01/06
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(29 pages)
|
CH03 |
On 2014/08/21 secretary's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/30
filed on: 17th, December 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
48577.08 GBP is the capital in company's statement on 2014/08/20
filed on: 3rd, September 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014/08/21, company appointed a new person to the position of a secretary
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
48077.08 GBP is the capital in company's statement on 2014/07/08
filed on: 12th, August 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
46807.08 GBP is the capital in company's statement on 2014/04/14
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
49031.49 GBP is the capital in company's statement on 2013/12/10
filed on: 25th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, April 2014
| resolution
|
Free Download
(60 pages)
|
TM02 |
Secretary's appointment terminated on 2014/02/27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/30
filed on: 3rd, December 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 11th, September 2013
| accounts
|
Free Download
(28 pages)
|
SH01 |
48515.49 GBP is the capital in company's statement on 2012/12/18
filed on: 15th, August 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
48687.49 GBP is the capital in company's statement on 2013/04/30
filed on: 25th, June 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed belton topco LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/05
filed on: 13th, December 2012
| annual return
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/12/31
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, June 2012
| resolution
|
Free Download
(65 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2012/06/11
filed on: 21st, June 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/20 from 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/02/23
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/17.
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/26.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/26.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, January 2012
| resolution
|
Free Download
(49 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2012/01/19
filed on: 25th, January 2012
| capital
|
Free Download
(5 pages)
|
AP03 |
On 2012/01/25, company appointed a new person to the position of a secretary
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/01/25
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2011
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|