TM01 |
4th December 2023 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
28th April 2023 - the day director's appointment was terminated
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2021
| incorporation
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th January 2021
filed on: 7th, January 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 25th July 2019. New Address: The Orchards C/O Silverlink Group Carleton Carlisle Cumbria CA1 3DZ. Previous address: C/O Alevere 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD England
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 10th May 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st February 2019 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
16th March 2018 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th January 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 7th July 2017
filed on: 21st, July 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, July 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 31st May 2017. New Address: C/O Alevere 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD. Previous address: C/O Alizonne Uk Ltd 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
27th April 2017 - the day director's appointment was terminated
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 3.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 23rd, September 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 31st August 2016: 4.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th April 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
5th April 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th April 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd April 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st August 2014
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, July 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th May 2013: 2.00 GBP
filed on: 2nd, July 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cross Street Rothwell Leeds West Yorkshire LS26 0QD United Kingdom on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(18 pages)
|