AA |
Group of companies' accounts made up to 2022-12-31
filed on: 19th, December 2023
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 21st, December 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 15th, October 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2021-05-15
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, May 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-03-02: 70.00 GBP
filed on: 26th, April 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 11th, November 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2019-11-20 - new secretary appointed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(37 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-15
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Doff Portland Limited Aerial Way Hucknall Nottingham NG15 6DW on 2017-09-11
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, January 2017
|
resolution |
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-15 with full list of members
filed on: 9th, September 2016
|
annual return |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 19th, January 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 15th, January 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-15 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-24: 100.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, January 2015
|
resolution |
|
AP01 |
New director was appointed on 2014-12-24
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-24
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-24
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-24
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2014-09-01
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2014
|
incorporation |
Free Download
(36 pages)
|