AA |
Group of companies' report and financial statements (accounts) made up to 2023/05/31
filed on: 20th, October 2023
|
accounts |
Free Download
(42 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/16
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2023
|
incorporation |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2023
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/05/31
filed on: 17th, October 2022
|
accounts |
Free Download
(45 pages)
|
AP01 |
New director appointment on 2022/06/29.
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/06/29 - the day director's appointment was terminated
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/05/31
filed on: 23rd, May 2022
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/05/31
filed on: 9th, November 2021
|
accounts |
Free Download
(46 pages)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 6th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/02/25 - the day director's appointment was terminated
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/25.
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/22. New Address: 8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP. Previous address: Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/24.
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/07.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/16
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/05/31
filed on: 29th, January 2020
|
accounts |
Free Download
(38 pages)
|
SH01 |
16604.39 GBP is the capital in company's statement on 2019/02/21
filed on: 12th, April 2019
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, March 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/05/31
filed on: 20th, February 2019
|
accounts |
Free Download
(40 pages)
|
CH01 |
On 2018/08/10 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/23. New Address: Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL. Previous address: Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP England
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/05/31
filed on: 16th, November 2017
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director appointment on 2017/03/13.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, February 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
16492.99 GBP is the capital in company's statement on 2017/01/18
filed on: 6th, February 2017
|
capital |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2016/11/23.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, November 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
52366.42 GBP is the capital in company's statement on 2016/10/03
filed on: 29th, October 2016
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2016
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/20. New Address: Sigma House Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP. Previous address: 5 Fleet Place London EC4M 7rd United Kingdom
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016/05/27
filed on: 19th, August 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2016
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/29.
filed on: 29th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/11.
filed on: 11th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 11th, July 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, June 2016
|
resolution |
Free Download
(46 pages)
|
SH01 |
15263.88 GBP is the capital in company's statement on 2016/05/27
filed on: 28th, June 2016
|
capital |
Free Download
(11 pages)
|
CERTNM |
Company name changed anthony topco LIMITEDcertificate issued on 22/06/16
filed on: 22nd, June 2016
|
change of name |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/05/31. Originally it was 2017/02/28
filed on: 26th, May 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 26th, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/04/29 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/04/29 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, May 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/03
filed on: 3rd, May 2016
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2016
|
incorporation |
Free Download
(33 pages)
|