AD01 |
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on September 29, 2020
filed on: 29th, September 2020
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, July 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 1st, July 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/06/20
filed on: 1st, July 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 1, 2020: 1.00 GBP
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 26, 2015: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 23, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on September 19, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, September 2014
| resolution
|
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 8th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2014: 100000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 15, 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On November 12, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on March 1, 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On March 1, 2011 - new secretary appointed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 18, 2011. Old Address: Fleet House Lee Circle Leicester Leicestershire LE1 3QQ United Kingdom
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 10, 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 7, 2011 new director was appointed.
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2011 to December 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, June 2010
| resolution
|
Free Download
(28 pages)
|
AP03 |
On March 4, 2010 - new secretary appointed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 3, 2010. Old Address: Ugs, Pipe Lane Southam Road Banbury Oxon OX16 2RP
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 3rd, March 2010
| auditors
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 18th, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 21, 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On February 19, 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2007
filed on: 10th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2006
filed on: 23rd, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 28, 2007
filed on: 28th, February 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 7th, July 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to March 29, 2006
filed on: 29th, March 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to December 31, 2004
filed on: 25th, April 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 17, 2005
filed on: 17th, February 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On February 17, 2005 New director appointed
filed on: 17th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 11, 2005 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/05 to 31/12/04
filed on: 5th, November 2004
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 28th, April 2004
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/03/04
filed on: 28th, April 2004
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99999 shares on April 1, 2004. Value of each share 1 £, total number of shares: 100000.
filed on: 28th, April 2004
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bygate parnell LIMITEDcertificate issued on 26/04/04
filed on: 26th, April 2004
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 20th, April 2004
| resolution
|
Free Download
(1 page)
|
288a |
On February 6, 2004 New director appointed
filed on: 6th, February 2004
| officers
|
Free Download
(3 pages)
|
288a |
On January 22, 2004 New director appointed
filed on: 22nd, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2004 Secretary resigned
filed on: 22nd, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2004 Director resigned
filed on: 22nd, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2004 New secretary appointed
filed on: 22nd, January 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2004
| incorporation
|
Free Download
(13 pages)
|