AD01 |
New registered office address Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD. Change occurred on 2023-06-29. Company's previous address: C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN.
filed on: 29th, June 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN. Change occurred on 2023-04-18. Company's previous address: Unit 3a the Pavilion Circle Square Manchester M1 7FA England.
filed on: 18th, April 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3a the Pavilion Circle Square Manchester M1 7FA. Change occurred on 2023-01-31. Company's previous address: Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 12th, January 2023
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-09-28: 5746.65 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, December 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-31
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-04-05: 3015.56 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on 2020-11-27
filed on: 19th, December 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-26
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-07
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-07-19: 2036.00 GBP
filed on: 20th, August 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, August 2019
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 19th, August 2019
| resolution
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 25th, July 2019
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2019-05-08: 636.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2019-05-08: 436.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 24th, July 2019
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2019-05-08
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-08
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH. Change occurred on 2019-02-27. Company's previous address: Cedar House, 63 Napier Street Sheffield S11 8HA England.
filed on: 27th, February 2019
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 5th, April 2018
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 5th, April 2018
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2017-12-06
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-06
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-06: 236.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-12-06
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cedar House, 63 Napier Street Sheffield S11 8HA. Change occurred on 2017-10-20. Company's previous address: Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT United Kingdom.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-28
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-28
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-29
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2017
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|