AP01 |
New director was appointed on 2021-11-03
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-01-03
filed on: 27th, July 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-14
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-28
filed on: 7th, January 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, November 2020
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 7th, April 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 15th, March 2019
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-30
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS. Change occurred on 2018-02-05. Company's previous address: Solidor House Smithpool Road Fenton Stoke-on-Trent ST4 4PW.
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-29
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-01-29
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-29
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-29
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-01-29) of a secretary
filed on: 4th, February 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2018-01-29) of a secretary
filed on: 4th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-29
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 3rd, November 2017
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-30
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-06-30) of a secretary
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 7th, November 2016
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-03
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-24
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 16th, December 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 23rd, October 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-18
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 24th, April 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-04-09: 266.40 GBP
filed on: 24th, April 2015
|
capital |
Free Download
|
AP01 |
New director was appointed on 2015-04-09
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-18
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution
filed on: 27th, November 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-10-31: 251.00 GBP
filed on: 27th, November 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2014-10-31
filed on: 27th, November 2014
|
capital |
Free Download
(5 pages)
|
AD01 |
New registered office address Solidor House Smithpool Road Fenton Stoke-on-Trent ST4 4PW. Change occurred on 2014-11-20. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 20th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed donnie bidco LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-14
filed on: 14th, November 2014
|
resolution |
|
AA01 |
Current accounting period shortened from 2015-10-31 to 2015-03-31
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2014
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2014-10-07: 1.00 GBP
|
capital |
|