(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Jul 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 26th, February 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, February 2024
| incorporation
|
Free Download
(58 pages)
|
(CH01) On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jan 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jan 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jan 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jan 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jan 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Jul 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th May 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 29th Jun 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 19th, July 2023
| incorporation
|
Free Download
(58 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, July 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 14th, February 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 30th, December 2022
| resolution
|
Free Download
(58 pages)
|
(SH01) Capital declared on Fri, 30th Jul 2021: 1380.00 GBP
filed on: 11th, July 2022
| capital
|
Free Download
(5 pages)
|
(AP01) On Tue, 12th Apr 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Apr 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Jul 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(46 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, March 2022
| incorporation
|
Free Download
(55 pages)
|
(AP01) On Thu, 29th Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(36 pages)
|
(AD01) Change of registered address from Unit 8 Chichester Street Rochdale OL16 2AU England on Wed, 10th Mar 2021 to Pall-Ex House Victoria Road Ellistown Coalville LE67 1FH
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Jan 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pall-Ex House Victoria Road Ellistown Coalville Leicestershire LE67 1FH England on Mon, 19th Oct 2020 to Unit 8 Chichester Street Rochdale OL16 2AU
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2020
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, September 2020
| incorporation
|
Free Download
(44 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, September 2020
| incorporation
|
Free Download
(47 pages)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jul 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jan 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Nov 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2019
| resolution
|
Free Download
(46 pages)
|
(AD01) Change of registered address from 28 Prescott Street Halifax West Yorkshire HX1 2LG England on Tue, 3rd Dec 2019 to Pall-Ex House Victoria Road Ellistown Coalville Leicestershire LE67 1FH
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 26th Nov 2019
filed on: 26th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Tue, 12th Nov 2019: 569.00 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 12th Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jun 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2019
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 30th Jan 2019: 3.00 GBP
capital
|
|