RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 28th, July 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-07-28: 0.01 GBP
filed on: 28th, July 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/07/23
filed on: 28th, July 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, July 2023
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 21st, June 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 7th, September 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 21st, September 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 2nd, December 2020
|
accounts |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-03-31
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-07-31
filed on: 14th, July 2020
|
accounts |
Free Download
(43 pages)
|
TM02 |
Secretary appointment termination on 2020-03-25
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-25
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019-08-03
filed on: 3rd, September 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, September 2019
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Presteigne Industrial Estate Presteigne Powys LD8 2UF to 2nd Floor Padmore House Hall Court, Hall Park Way Town Centre Telford England TF3 4LX on 2019-07-04
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-07-31
filed on: 20th, March 2019
|
accounts |
Free Download
(42 pages)
|
SH02 |
Sub-division of shares on 2018-12-13
filed on: 5th, March 2019
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2019
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, February 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-12-13: 421825.80 GBP
filed on: 18th, January 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-12-13
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-13
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, December 2018
|
resolution |
Free Download
(68 pages)
|
SH01 |
Statement of Capital on 2018-05-14: 386575.80 GBP
filed on: 25th, July 2018
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2017-07-31
filed on: 28th, March 2018
|
accounts |
Free Download
(37 pages)
|
SH03 |
Purchase of own shares
filed on: 12th, September 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-04-18: 360119.80 GBP
filed on: 29th, August 2017
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-08-23
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-23
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017-03-31 - new secretary appointed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-07-31
filed on: 21st, December 2016
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: 2016-08-31
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-08
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-26
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-03 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2015-07-31
filed on: 5th, January 2016
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2015-08-27
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-09 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-03 with full list of members
filed on: 9th, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2014-07-31
filed on: 18th, December 2014
|
accounts |
Free Download
(26 pages)
|
CERTNM |
Company name changed warrior newco LIMITEDcertificate issued on 15/04/14
filed on: 15th, April 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-03-21
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, April 2014
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-01-30: 521228.80 GBP
filed on: 6th, March 2014
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-12-31 to 2014-07-31
filed on: 21st, February 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, February 2014
|
resolution |
Free Download
(61 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2013
|
incorporation |
Free Download
(35 pages)
|