AA |
Full accounts for the period ending 31st March 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(20 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA at an unknown date
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 7th July 2021
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 7th June 2019: 212404003.00 GBP
filed on: 9th, July 2019
|
capital |
Free Download
(5 pages)
|
AD01 |
Address change date: 29th April 2019. New Address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Previous address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th January 2019: 21240.40 GBP
filed on: 19th, February 2019
|
capital |
Free Download
(5 pages)
|
TM02 |
1st February 2019 - the day secretary's appointment was terminated
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/01/19
filed on: 29th, January 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, January 2019
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 29th January 2019: 21240.40 GBP
filed on: 29th, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, January 2019
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/01/19
filed on: 28th, January 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 28th January 2019: 2.00 GBP
filed on: 28th, January 2019
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 28th, January 2019
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
24th October 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
30th January 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
30th January 2015 - the day director's appointment was terminated
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2015. New Address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 2nd, March 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed chain finco LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
SH01 |
Statement of Capital on 8th December 2014: 2.00 GBP
filed on: 3rd, February 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th December 2014
filed on: 21st, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2014
filed on: 12th, January 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 18th December 2014
filed on: 7th, January 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2015 to 31st March 2015
filed on: 29th, December 2014
|
accounts |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, December 2014
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 31st, October 2014
|
resolution |
|
AP01 |
New director was appointed on 12th September 2014
filed on: 30th, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th September 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, September 2014
|
resolution |
|
TM01 |
12th September 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
12th September 2014 - the day secretary's appointment was terminated
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 1.00 GBP
|
capital |
|