AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Global House 2 Crofton Close Lincoln LN3 4NT England at an unknown date to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19-25 Nuffield Road Poole Dorset BH17 0RU England on 3rd July 2023 to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 3rd, May 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 15th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082455930003, created on 24th June 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(58 pages)
|
AD01 |
Change of registered address from Global House 2 Crofton Close Lincoln LN3 4NT United Kingdom on 30th April 2021 to 19-25 Nuffield Road Poole Dorset BH17 0RU
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(15 pages)
|
AD02 |
Single Alternative Inspection Location changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England at an unknown date to Global House 2 Crofton Close Lincoln LN3 4NT
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ at an unknown date
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 10th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 082455930002, created on 14th June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 082455930001 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, March 2018
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, October 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082455930001, created on 30th September 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(109 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Proud House, 19 Bold Street, Warrington, WA1 1DG on 27th April 2016 to Global House 2 Crofton Close Lincoln LN3 4NT
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 19 19 Bold Street Warrington Cheshire WA1 1DG England on 14th July 2015 to Proud House 19 Bold Street Warrington WA1 1DG
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 Webster Court Gemini Business Centre, Westbrook Way Warrington Cheshire WA5 8WD on 27th March 2015 to 19 19 Bold Street Warrington Cheshire WA1 1DG
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th November 2012: 1000.00 GBP
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, December 2012
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|