(AD01) New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2023-12-08. Company's previous address: Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW Wales.
filed on: 8th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-03-21
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed disclosure services group LTDcertificate issued on 17/01/23
filed on: 17th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Bromfield House Ellice Way Wrexham Technology Park Wrexham LL13 7YW. Change occurred on 2023-01-16. Company's previous address: Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL Wales.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2022-08-24
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-08-24
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-03-21
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2020-10-30
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-06-02: 1000.00 GBP
filed on: 6th, July 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-05-12
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-21
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-08-15: 1053.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, September 2019
| resolution
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 2019-08-15
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-05-03
filed on: 3rd, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ellice House Ellice Way Yale Business Village Wrexham LL13 7YL. Change occurred on 2019-01-29. Company's previous address: Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP England.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-21
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-02
filed on: 2nd, November 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, November 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-12-17: 1000.00 GBP
filed on: 16th, January 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, January 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 13th, January 2017
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(8 pages)
|