AD01 |
Address change date: 2023/08/01. New Address: 100 Barbirolli Square Manchester M2 3BD. Previous address: Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/05. New Address: Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Previous address: 33 Tatton Street Knutsford WA16 6AE England
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2022/12/31 to 2023/01/31
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, July 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2021/01/29
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/12/08. New Address: 33 Tatton Street Knutsford WA16 6AE. Previous address: Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2016
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director appointment on 2016/03/03.
filed on: 14th, March 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/01/08 - the day director's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, February 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2016
| incorporation
|
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, January 2016
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, December 2015
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/08/10 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
8000.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
CH01 |
On 2015/08/09 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/09 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/08/10
filed on: 19th, June 2015
| document replacement
|
Free Download
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/08/10
filed on: 5th, June 2015
| document replacement
|
Free Download
(15 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/08/10
filed on: 5th, June 2015
| document replacement
|
Free Download
(17 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/08/10
filed on: 4th, June 2015
| document replacement
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/08/10 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
8000.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|
AP01 |
New director appointment on 2014/06/01.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, November 2013
| resolution
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 2013/08/10 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
8000.00 GBP is the capital in company's statement on 2013/08/28
capital
|
|
CH01 |
On 2012/11/27 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/10 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed aldwyns consulting LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, April 2012
| change of name
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2010/08/11
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/10 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
2011/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/08/31
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(32 pages)
|