TM01 |
2023/09/21 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/21.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/10
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/09.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/29. New Address: Efs Global, Pendle House Phoenix Way Burnley BB11 5SX. Previous address: Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/24. New Address: Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX. Previous address: Efs Group Phoenix Way Burnley BB11 5SX England
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/10
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 10th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/10. New Address: Efs Group Phoenix Way Burnley BB11 5SX. Previous address: 45a Enterprise Way Airedale Business Park Skipton North Yorkshire BD23 2TZ
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/10
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 066155550003, created on 2017/04/12
filed on: 19th, April 2017
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/03/31 - the day secretary's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066155550002, created on 2017/03/31
filed on: 4th, April 2017
| mortgage
|
Free Download
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, March 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/06/10 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/06/10 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/10 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/06/10 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/06/10 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/06/10 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 15th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/06/10 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/06/10 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/10 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, May 2010
| resolution
|
Free Download
(20 pages)
|
AD01 |
Change of registered office on 2010/02/10 from Carlton House Grammar School Street Bradford BD1 4NS
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2009/06/30 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2008
| incorporation
|
Free Download
(13 pages)
|