(CH01) On Tue, 6th Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Feb 2024. New Address: 67C King Street Knutsford Cheshire WA16 6DX. Previous address: 71/73 Hoghton Street Southport PR9 0PR England
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 30th Mar 2023. New Address: 71/73 Hoghton Street Southport PR9 0PR. Previous address: Champion 71/73 Hoghton Street Southport Merseyside PR9 0PR
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed DDL130 LIMITEDcertificate issued on 29/06/22
filed on: 29th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2021
| incorporation
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, December 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, October 2020
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 9th Oct 2020 - 600.00 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, October 2020
| incorporation
|
Free Download
(7 pages)
|
(TM01) Fri, 9th Oct 2020 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, September 2020
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 28th Sep 2020: 1000.00 GBP
filed on: 28th, September 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 07/09/20
filed on: 28th, September 2020
| insolvency
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 2nd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Dec 2016 - the day director's appointment was terminated
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 20th Apr 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 5th Mar 2014. Old Address: Unit F2a Nasmyth Business Park James Nasmyth Way Patricroft Manchester M30 0SN
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 9th Apr 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Sep 2011 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 9th Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jan 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 19th Aug 2010. Old Address: Unit F2a Nasmyth Business Park James Nasmyth Way Patricroft Manchester M30 0SN
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Aug 2010. Old Address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Wed, 11th Aug 2010 - the day director's appointment was terminated
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Aug 2010 new director was appointed.
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Aug 2010 new director was appointed.
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Jul 2010 new director was appointed.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 13th, July 2010
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 18th Jun 2010: 1000.00 GBP
filed on: 13th, July 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(22 pages)
|