(CS01) Confirmation statement with updates Sun, 1st Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(27 pages)
|
(AP01) On Thu, 18th May 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086881850001, created on Thu, 26th Jan 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(39 pages)
|
(PSC02) Notification of a person with significant control Thu, 3rd Nov 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Nov 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Skylon Place Hursey Road Rotherwas Hereford HR2 6NX United Kingdom on Mon, 7th Nov 2022 to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd Nov 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd Nov 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Nov 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Nov 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Nov 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 10th Jul 2020 - 196.00 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 10th Jul 2018
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Jul 2018
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite C & D Whitestone Hereford Herefordshire HR1 3SE on Mon, 15th Feb 2016 to Unit 3 Skylon Place Hursey Road Rotherwas Hereford HR2 6NX
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 300.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Tue, 22nd Sep 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Sep 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2a-2D Whitestone Business Park Whitestone Hereford Herefordshire HR1 3SE England on Tue, 2nd Sep 2014 to Suite C & D Whitestone Hereford Herefordshire HR1 3SE
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 14th, November 2013
| resolution
|
Free Download
(18 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2013: 200.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th Oct 2013 new director was appointed.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP03) On Mon, 28th Oct 2013, company appointed a new person to the position of a secretary
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dyecor 2013 LIMITEDcertificate issued on 26/09/13
filed on: 26th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 18th Sep 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|