SH03 |
Purchase of own shares
filed on: 14th, February 2024
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th January 2024: 450.00 GBP
filed on: 14th, February 2024
|
capital |
Free Download
(4 pages)
|
TM01 |
8th February 2024 - the day director's appointment was terminated
filed on: 8th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th May 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 27th June 2017
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th June 2017
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, July 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2017
|
resolution |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 5th, July 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed hird rail distribution LIMITEDcertificate issued on 16/06/16
filed on: 16th, June 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd January 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hird plate LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th May 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th May 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 500.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th May 2013 with full list of members
filed on: 7th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th May 2012 with full list of members
filed on: 31st, May 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th May 2011: 500.00 GBP
filed on: 11th, April 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 30th April 2012
filed on: 21st, March 2012
|
accounts |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, July 2011
|
incorporation |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 27th, June 2011
|
resolution |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 22nd June 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22nd June 2011
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd June 2011
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd June 2011 - the day director's appointment was terminated
filed on: 22nd, June 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2011
|
incorporation |
Free Download
(19 pages)
|