CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 28, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(34 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 22, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 12, 2022: 600.00 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(34 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(33 pages)
|
AD01 |
New registered office address 10 Imperial Road Matlock DE4 3NL. Change occurred on August 30, 2016. Company's previous address: Stubben Edge Hall Stubben Edge Lane Ashover Derbyshire S45 0EU.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 25, 2013: 200.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(26 pages)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shadoweclipse LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 3, 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 16, 2012
filed on: 16th, February 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 3, 2012: 200.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2012. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2011
| incorporation
|
Free Download
(19 pages)
|