TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2024 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 1, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 25, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to September 26, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from September 26, 2021 to September 25, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 28, 2021 to September 26, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 27, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(26 pages)
|
TM02 |
Termination of appointment as a secretary on September 3, 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 3, 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Poundland Csc Poundland Csc Midland Road Walsall United Kingdom WS1 3TX. Change occurred on November 24, 2020. Company's previous address: Oak House Reeds Crescent Watford WD24 4QP England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 29, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to September 29, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 29, 2018 to September 28, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(30 pages)
|
AD02 |
New sail address 5 Deansway Worcester WR1 2JG. Change occurred at an unknown date. Company's previous address: Oak House, Floor 2 Reeds Crescent Watford WD24 4QP England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2018
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, February 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 21, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 23, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 21, 2017) of a secretary
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 21, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 21, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 28, 2017
filed on: 22nd, June 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
On June 21, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 28, 2017
filed on: 19th, June 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to September 24, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(23 pages)
|
AD02 |
New sail address Oak House, Floor 2 Reeds Crescent Watford WD24 4QP. Change occurred at an unknown date. Company's previous address: 54 Clarendon Road Watford WD17 1DU England.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 27, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address Oak House Reeds Crescent Watford WD24 4QP. Change occurred on March 31, 2016. Company's previous address: 54 Clarendon Road Watford WD17 1DU.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(30 pages)
|
SH01 |
Capital declared on August 10, 2015: 3789.58 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 54 Clarendon Road Watford WD17 1DU.
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on April 29, 2015: 3789.13 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(9 pages)
|
AD01 |
New registered office address 54 Clarendon Road Watford WD17 1DU. Change occurred on November 17, 2015. Company's previous address: , 128 Wigmore Street, London, W1U 3SA, United Kingdom.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 26, 2015) of a secretary
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2015: 3789.13 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2015: 3789.13 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on March 18, 2015
filed on: 11th, June 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to June 30, 2015
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(45 pages)
|