(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Darwin House, Darwin House Savannah Way, Leeds Valley Park Leeds West Yorkshire LS10 1AB. Previous address: 1-5 Poland Street Poland Street London W1F 8PR England
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Feb 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(34 pages)
|
(AD01) Address change date: Sun, 30th Apr 2023. New Address: Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB. Previous address: 1-5 Poland Street London W1F 8PR England
filed on: 30th, April 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 1st Oct 2022 - 5.93 GBP
filed on: 29th, December 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, December 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2022
| capital
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 1st Oct 2022: 7.51 GBP
filed on: 5th, October 2022
| capital
|
Free Download
(5 pages)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th Oct 2022. New Address: 1-5 Poland Street London W1F 8PR. Previous address: 60 Chiswell Street London EC1Y 4AG England
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Jun 2022 - the day director's appointment was terminated
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Jun 2022 new director was appointed.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(36 pages)
|
(TM01) Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(30 pages)
|
(TM02) Fri, 7th Jun 2019 - the day secretary's appointment was terminated
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Jun 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, April 2019
| resolution
|
Free Download
(70 pages)
|
(SH01) Capital declared on Wed, 6th Mar 2019: 2674759.00 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(31 pages)
|
(SH01) Capital declared on Wed, 4th Apr 2018: 7.36 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(34 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 22nd Dec 2017 - 7.35 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(38 pages)
|
(AD01) Address change date: Mon, 26th Mar 2018. New Address: 60 Chiswell Street London EC1Y 4AG. Previous address: C/O Hbj Gateley Llp 1 Paternoster Square London EC4M 7DX
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 1st Feb 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(28 pages)
|
(AUD) Resignation of an auditor
filed on: 20th, September 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(31 pages)
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 7.36 GBP
filed on: 8th, September 2015
| capital
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 7.10 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 30th Sep 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(27 pages)
|
(CERTNM) Company name changed red lion 2014 LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Tue, 30th Sep 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 7.14 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(33 pages)
|
(SH02) Sub-division of shares on Wed, 7th May 2014
filed on: 17th, June 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 5.73 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(34 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 2nd, June 2014
| resolution
|
Free Download
(72 pages)
|
(AD01) Company moved to new address on Tue, 27th May 2014. Old Address: Innovis House High Street Crawley West Sussex RH10 1AS United Kingdom
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 21st May 2014
filed on: 21st, May 2014
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, May 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|