(CS01) Confirmation statement with no updates January 11, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: April 10, 2022
filed on: 18th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control December 6, 2019
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 6, 2019
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control November 14, 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On November 14, 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 6, 2019: 1052.65 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on December 6, 2019
filed on: 2nd, January 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, December 2019
| resolution
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, December 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, December 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, January 2017
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 5, 2017: 1000.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Genesis 5 Church Lane Heslington YO10 5DQ to Brunel House 9 Penrod Way Heysham Morecambe Lancashire LA3 2UZ on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 6, 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 24 Winders Way Salford M6 6AR England to Brunel House Penrod Way Heysham Morecambe Lancashire LA3 2UZ at an unknown date
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 11, 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 11, 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083570920001
filed on: 8th, August 2013
| mortgage
|
Free Download
(29 pages)
|
(CERTNM) Company name changed the 4 old men company LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 18, 2013 to change company name
change of name
|
|
(TM01) Director appointment termination date: March 15, 2013
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(20 pages)
|