AP01 |
On Wed, 3rd Nov 2021 new director was appointed.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 3rd Jan 2021
filed on: 28th, July 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th May 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 28th Dec 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 24th, November 2020
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 7th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(49 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2018
|
resolution |
Free Download
(12 pages)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 29th Jan 2018
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Solidor House Smithpool Road Stoke-on-Trent ST4 4PW on Mon, 5th Feb 2018 to Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 29th Jan 2018, company appointed a new person to the position of a secretary
filed on: 4th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 29th Jan 2018, company appointed a new person to the position of a secretary
filed on: 4th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2017
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 21st Nov 2017: 141.30 GBP
filed on: 21st, November 2017
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, November 2017
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 16/11/17
filed on: 16th, November 2017
|
insolvency |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(47 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 1st Mar 2017 - 141.30 GBP
filed on: 4th, September 2017
|
capital |
Free Download
(17 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, July 2017
|
capital |
Free Download
(3 pages)
|
AP03 |
On Fri, 30th Jun 2017, company appointed a new person to the position of a secretary
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Oct 2016
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Mar 2016 new director was appointed.
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, March 2016
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 1st Feb 2016 - 285.73 GBP
filed on: 8th, March 2016
|
capital |
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(33 pages)
|
CH01 |
On Mon, 31st Aug 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 9th Apr 2015: 148.00 GBP
filed on: 7th, May 2015
|
capital |
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 130.60 GBP
filed on: 4th, March 2015
|
capital |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, March 2015
|
resolution |
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, November 2014
|
resolution |
|
SH02 |
Sub-division of shares on Fri, 31st Oct 2014
filed on: 27th, November 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 116.40 GBP
filed on: 27th, November 2014
|
capital |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Park Row Leeds LS1 5AB United Kingdom on Thu, 20th Nov 2014 to Solidor House Smithpool Road Stoke-on-Trent ST4 4PW
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed donnie topco LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Nov 2014
filed on: 14th, November 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 14th, November 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2014
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Sat, 31st Oct 2015 to Tue, 31st Mar 2015
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|