AD01 |
Change of registered address from Prospect House Stafford Road Dunston Stafford ST18 9AB United Kingdom on Fri, 9th Feb 2024 to 10th Floor 103 Colmore Row Birmingham B3 3AG
filed on: 9th, February 2024
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 25th Oct 2023: 125.00 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2023
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 12th Oct 2023
filed on: 1st, November 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Oct 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Oct 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Oct 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on Wed, 6th Apr 2022 to Prospect House Stafford Road Dunston Stafford ST18 9AB
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 24th, January 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, January 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 077851880001, created on Mon, 18th Oct 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Mar 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 2nd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Sep 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Sep 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 2nd Sep 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: Unit 28 Little House Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 27th Sep 2011. Old Address: Unit 5 & 6 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|