CAP-SS |
Solvency Statement dated 01/11/23
filed on: 1st, November 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-11-01: 1.07 GBP
filed on: 1st, November 2023
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 1st, November 2023
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-10-31: 1685.80 GBP
filed on: 1st, November 2023
| capital
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2023-04-18 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 12th, October 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/12/20
filed on: 29th, October 2021
| accounts
|
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-30
filed on: 29th, October 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2021-08-10
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 5th, January 2021
| accounts
|
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-30
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 18th, February 2020
| accounts
|
Free Download
(33 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG at an unknown date
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-17
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2019
| incorporation
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2018-06-29: 1685.80 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-03-22
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2017-07-31
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-06
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-17
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-20
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-17
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2016-10-10
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-03
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-26
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(29 pages)
|
MISC |
Aud res section 519
filed on: 15th, April 2015
| miscellaneous
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-31 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-14 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2015-01-31 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND to C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 2015-02-10
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-28
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-31 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-31 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, July 2014
| resolution
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-06-13: 1683.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-14 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 11 Doolittle Mill Ampthill Bedfordshire MK45 2ND on 2013-08-19
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-23 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2012-12-07
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-20
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-20
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 18th, October 2012
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 15th, October 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed murray topco LIMITEDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-10-05: 991.00 GBP
filed on: 15th, October 2012
| capital
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2012
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2454 LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(44 pages)
|