AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, February 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from C/O Halo Business Solutions Ltd 335 Store House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ England on Thu, 8th Jun 2017 to 16 Bazil Lane Overton Morecambe Lancashire LA3 3JB
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 081651190003, created on Thu, 2nd Jun 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Halo Business Solutions Ltd 5214 the Gatehouse White Cross Industrial Estate South Road Lancaster LA1 4XQ on Tue, 10th Nov 2015 to C/O Halo Business Solutions Ltd 335 Store House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(18 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 19th, May 2015
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 30th Apr 2015 - 40000.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, April 2015
| capital
|
Free Download
|
SH19 |
Capital declared on Tue, 28th Apr 2015: 43000.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, April 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 27/04/15
filed on: 28th, April 2015
| insolvency
|
Free Download
|
AD01 |
Change of registered address from C/O Halo Business Solutions Ltd 727 Cameron House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XF on Thu, 29th Jan 2015 to C/O Halo Business Solutions Ltd 5214 the Gatehouse White Cross Industrial Estate South Road Lancaster LA1 4XQ
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 43000.00 GBP
capital
|
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(19 pages)
|
AP03 |
On Thu, 24th Apr 2014, company appointed a new person to the position of a secretary
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 13th Feb 2014. Old Address: 10 Lower Grosvenor Place London SW1W 0EN England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 30th Aug 2013: 43000.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 18th Jul 2013: 70000.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(6 pages)
|
AP03 |
On Wed, 24th Jul 2013, company appointed a new person to the position of a secretary
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081651190002
filed on: 17th, July 2013
| mortgage
|
Free Download
(48 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, July 2013
| document replacement
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2013
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, February 2013
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, October 2012
| resolution
|
Free Download
(30 pages)
|
SH02 |
Sub-division of shares on Mon, 24th Sep 2012
filed on: 4th, October 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Sep 2012: 30000.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
|