AD01 |
Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW England to 30 Finsbury Square London EC2A 1AG on Saturday 19th September 2020
filed on: 19th, September 2020
| address
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Portobello School Street Willenhall WV13 3PW England to Portobello School Street Willenhall West Midlands WV13 3PW at an unknown date
filed on: 1st, September 2020
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 29th June 2019 to Friday 28th June 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Saturday 29th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th June 2019. Originally it was Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(22 pages)
|
AD02 |
Location of register of charges has been changed from Portobello School Street Willenhall WV13 3PW England to Portobello School Street Willenhall WV13 3PW at an unknown date
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to Portobello School Street Willenhall WV13 3PW at an unknown date
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Portobello School Street Willenhall West Midlands WV13 3PW
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2018
| resolution
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 14th, February 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 1st February 20181000.01 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2018
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, February 2018
| incorporation
|
Free Download
(68 pages)
|
AP03 |
On Thursday 1st February 2018 - new secretary appointed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Portobello School Street Willenhall West Midlands WV13 3PW on Friday 9th February 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 7th April 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2016
| resolution
|
Free Download
(21 pages)
|
SH01 |
1000.04 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 13th, April 2016
| capital
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Monday 21st March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(11 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, October 2015
| resolution
|
Free Download
(20 pages)
|
SH01 |
1168.78 GBP is the capital in company's statement on Tuesday 15th September 2015
filed on: 6th, October 2015
| capital
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1168.75 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AD01 |
Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND to Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2015
| resolution
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 31st December 2014
filed on: 19th, January 2015
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 21st March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Monday 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 21st March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2011
| incorporation
|
Free Download
(22 pages)
|