(AD01) Address change date: Mon, 11th Mar 2024. New Address: Enviro House Spartan Road Low Moor Bradford BD12 0RY. Previous address: Unit 5, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Dec 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Sep 2023 - the day director's appointment was terminated
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(39 pages)
|
(TM01) Fri, 11th Aug 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Aug 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Aug 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(44 pages)
|
(SH01) Capital declared on Wed, 8th Feb 2023: 3320767.00 GBP
filed on: 21st, February 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(46 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097572840002, created on Wed, 8th Feb 2023
filed on: 9th, February 2023
| mortgage
|
Free Download
(67 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 20th Sep 2022 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 8th Jul 2022 - the day director's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jun 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Jan 2022 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(43 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(40 pages)
|
(AP01) On Mon, 21st Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Jan 2019 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(40 pages)
|
(TM01) Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 21st Oct 2015: 322667.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 21st Oct 2015: 300000.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2016: 22668.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, December 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 097572840001, created on Wed, 21st Oct 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(53 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Oct 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hc 1249 LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
|
(AD01) Address change date: Mon, 5th Oct 2015. New Address: Unit 5, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP. Previous address: Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th Sep 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 11th Sep 2015 - the day director's appointment was terminated
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Sep 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(22 pages)
|