AD01 |
Change of registered address from , C/O Gssl the Mill Lane, Glenfield, Leicester, LE3 8DX, England on 12th August 2024 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
filed on: 12th, August 2024
|
address |
Free Download
(3 pages)
|
AP02 |
New person appointed on 5th August 2024 to the position of a member
filed on: 7th, August 2024
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 090643960003 in full
filed on: 7th, June 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090643960004 in full
filed on: 7th, June 2024
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2023
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th March 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th March 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened from 29th March 2021 to 28th March 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th March 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(30 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, October 2019
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th August 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 6th August 2019 to the position of a member
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th August 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 090643960001 in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 090643960002 in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 22nd, October 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 29th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090643960004, created on 16th November 2017
filed on: 21st, November 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 090643960003, created on 22nd September 2017
filed on: 29th, September 2017
|
mortgage |
Free Download
(20 pages)
|
AP02 |
New person appointed on 14th August 2017 to the position of a member
filed on: 23rd, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 26th July 2017 to C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th January 2017
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(14 pages)
|
CH02 |
Directors's details changed on 17th October 2015
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 18th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from Clamonta Limited Whitacre Road Industrial Estate Whitacre Road Nuneaton Warwickshire CV11 6BX England on 17th October 2015 to C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX
filed on: 17th, October 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
|
gazette |
Free Download
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 17th, September 2014
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, July 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 1000.00 GBP
filed on: 1st, July 2014
|
capital |
Free Download
(4 pages)
|
AP02 |
New person appointed on 1st July 2014 to the position of a member
filed on: 1st, July 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 30th, June 2014
|
resolution |
Free Download
(17 pages)
|
MR01 |
Registration of charge 090643960002
filed on: 28th, June 2014
|
mortgage |
Free Download
(53 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bstf LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
|
change of name |
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 12th June 2014
|
change of name |
|
AD01 |
Registered office address changed from Po Box 572 Woodlands 21 Roysdale Way Euroway Industrial Estate Bradford BD4 6SE United Kingdom on 20th June 2014
filed on: 20th, June 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090643960001
filed on: 18th, June 2014
|
mortgage |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(21 pages)
|