AA |
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 1, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(38 pages)
|
AP01 |
On January 19, 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 26, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to December 28, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(37 pages)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 29, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(28 pages)
|
CH01 |
On October 28, 2018 director's details were changed
filed on: 28th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 28, 2018 secretary's details were changed
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 20, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 2, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN. Change occurred on February 8, 2016. Company's previous address: Asda House, South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD United Kingdom.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 29th, January 2016
| auditors
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2016
| resolution
|
Free Download
(13 pages)
|
CH01 |
On January 18, 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 4, 2016) of a secretary
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Asda House, South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD. Change occurred on January 7, 2016. Company's previous address: Unit 4 West 26 Industrial Estate Hanging Wood Way Cleckheaton West Yorkshire BD19 4TS.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 4, 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to January 3, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 28, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 29, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 18, 2011: 100001.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, February 2011
| resolution
|
Free Download
(51 pages)
|
SH01 |
Capital declared on December 29, 2010: 100000.00 GBP
filed on: 25th, January 2011
| capital
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 20, 2011. Old Address: Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 20, 2011) of a secretary
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed walker morris 456 LIMITEDcertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 9, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|