AD01 |
Change of registered address from PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW United Kingdom on 1st March 2024 to Gorsey Lane Coleshill Birmingham B46 1JU
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
AP03 |
On 14th December 2023, company appointed a new person to the position of a secretary
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th December 2023
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 4th January 2023 secretary's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(35 pages)
|
PSC02 |
Notification of a person with significant control 4th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England on 18th January 2023 to PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 4th January 2023, company appointed a new person to the position of a secretary
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2023
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2023
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 5th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England at an unknown date to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 4th July 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th July 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 5th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, December 2019
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2019
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Allerton Mills Allerton Road Allerton Bradford West Yorkshire BD15 7QX United Kingdom on 3rd May 2019 to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(32 pages)
|
SH20 |
Statement by Directors
filed on: 21st, September 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/08/17
filed on: 21st, September 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 21st September 2017: 2083.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA at an unknown date
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th September 2016: 2083.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, October 2016
| resolution
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 102982610001, created on 28th September 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|