CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 6th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-11-30
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-12-17: 21970.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-11-17
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-12-01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-11-29
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-11-29
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, June 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, June 2020
| incorporation
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-09-19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-10
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2019-03-06
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chadwick House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE to Ground Floor 401 Faraday Street Birchwood Warrington WA3 6GA on 2019-03-04
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, January 2019
| resolution
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-07-06
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 24th, November 2016
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2015-11-30 to 2016-03-31
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 20300.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, March 2015
| resolution
|
|
CERTNM |
Company name changed dbd (no.1) LIMITEDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, March 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-17: 1.00 GBP
capital
|
|