AP01 |
New director was appointed on 30th October 2023
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(52 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 3rd September 2021
filed on: 2nd, December 2022
|
accounts |
Free Download
(51 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
|
AA01 |
Current accounting period shortened from 30th August 2021 to 29th August 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2021
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
16th November 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
26th July 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(46 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2020
|
incorporation |
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, September 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd September 2020: 101721.66 GBP
filed on: 8th, September 2020
|
capital |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, September 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2020
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 28th February 2020: 101591.19 GBP
filed on: 10th, August 2020
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 1st, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
17th February 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2019. New Address: Unit 20-21 Padgets Lane Redditch B98 0RA. Previous address: Premier House Hewell Road Redditch B97 6BW England
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, July 2019
|
resolution |
Free Download
(49 pages)
|
TM01 |
2nd July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd July 2019: 101543.75 GBP
filed on: 10th, July 2019
|
capital |
Free Download
(136 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th January 2019: 1543.75 GBP
filed on: 19th, February 2019
|
capital |
Free Download
(136 pages)
|
AD01 |
Address change date: 12th July 2018. New Address: Premier House Hewell Road Redditch B97 6BW. Previous address: Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY England
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 21st February 2018: 22698.27 GBP
filed on: 19th, March 2018
|
capital |
Free Download
(124 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 7th, March 2018
|
resolution |
Free Download
(48 pages)
|
AD01 |
Address change date: 19th January 2017. New Address: Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY. Previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, December 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 22nd November 2016: 1290.99 GBP
filed on: 16th, December 2016
|
capital |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 14th, December 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2016: 1022.75 GBP
filed on: 2nd, December 2016
|
capital |
Free Download
(25 pages)
|
CERTNM |
Company name changed mobility plus holdings LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2016
filed on: 9th, October 2016
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dunwilco 1900 (topco) LIMITEDcertificate issued on 24/08/16
filed on: 24th, August 2016
|
change of name |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 5th August 2016
filed on: 16th, 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)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, August 2016
|
resolution |
Free Download
(42 pages)
|
AP01 |
New director was appointed on 5th August 2016
filed on: 16th, August 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th August 2016
filed on: 16th, August 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st August 2017
filed on: 16th, August 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2016: 942.75 GBP
filed on: 16th, August 2016
|
capital |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2016
|
incorporation |
Free Download
|