AA01 |
Accounting period extended to 2023/10/01. Originally it was 2023/09/28
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/04/23
filed on: 23rd, August 2023
| accounts
|
Free Download
(21 pages)
|
AA01 |
Accounting period extended to 2023/09/28. Originally it was 2023/04/23
filed on: 7th, July 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/04/23
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 4th, May 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2022/04/24
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/25.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/25 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/02. New Address: Poundland Csc Midland Road Walsall WS1 3TX. Previous address: Unit 8 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/02/25 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/02/25 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/25.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/25 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/25.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/25 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(33 pages)
|
SH01 |
173652.75 GBP is the capital in company's statement on 2021/10/01
filed on: 15th, November 2021
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, July 2021
| accounts
|
Free Download
(13 pages)
|
SH01 |
123652.74 GBP is the capital in company's statement on 2020/11/19
filed on: 13th, January 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2020
| resolution
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
AP02 |
New member appointment on 2019/09/01.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(38 pages)
|
SH01 |
109135.02 GBP is the capital in company's statement on 2019/07/26
filed on: 12th, August 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 13th, February 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
90680.40 GBP is the capital in company's statement on 2018/09/14
filed on: 1st, October 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/07/26.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/26.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/11 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/08 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/05/09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/09/28. New Address: Unit 8 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Previous address: Unit 8 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WS England
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/30. New Address: Unit 8 Pacific Avenue Wednesbury WS10 7WP. Previous address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/30. New Address: Unit 8 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WS. Previous address: Unit 8 Pacific Avenue Wednesbury WS10 7WP England
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/02/08
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
55363.20 GBP is the capital in company's statement on 2017/02/08
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2017/04/30. Originally it was 2017/01/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/02/17 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/06/27. New Address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED. Previous address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/13
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/09/21.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/13 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/12. New Address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF. Previous address: Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/13 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/01/31
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/12 from Hammer Hill House Romsley Lane Romsley Bridgnorth Shropshire WV15 6HW England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/12.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|