AA |
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073064020003, created on Tue, 5th Apr 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 24th Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 12th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Mar 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 12th Jul 2016. New Address: Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD. Previous address: Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 30th Jun 2016
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Jul 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2015. New Address: Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD. Previous address: The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2015
| resolution
|
|
AA |
Small-sized company accounts made up to Thu, 31st Jul 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 120781.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2014
| capital
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073064020002
filed on: 14th, June 2014
| mortgage
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 12th Jul 2013. Old Address: the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jul 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 6th Jul 2012
filed on: 6th, September 2012
| document replacement
|
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH19 |
Capital declared on Wed, 23rd May 2012: 100.00 GBP
filed on: 23rd, May 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th May 2012: 100100.00 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(7 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 3rd, May 2012
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 3rd, May 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd May 2012. Old Address: Willcoxlewis the Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed birdwell investmentscertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 12th Mar 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: Wilcox Lewis Old Coach House Bergh Apton Norwich Norfolk NR15 1DD United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Jul 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Jul 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Aug 2010 - the day director's appointment was terminated
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Aug 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 13th Aug 2010. Old Address: 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(58 pages)
|