|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
03 Feb 2021 |
CS01 |
Confirmation statement made on 2 February 2021 with updates
|
|
|
01 Feb 2021 |
AD01 |
Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021
|
|
|
23 Sep 2020 |
MR01 |
Registration of charge 039231100001, created on 17 September 2020
|
|
|
10 Jun 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-05-21
|
|
|
28 Feb 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Restriction contained within the articles relating to number of shares which may be allotted & issued be removed 29/03/2010
|
|
|
28 Feb 2020 |
SH08 |
Change of share class name or designation
|
|
|
28 Feb 2020 |
SH08 |
Change of share class name or designation
|
|
|
28 Feb 2020 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
28 Feb 2020 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
21 Feb 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
20 Feb 2020 |
PSC02 |
Notification of Bcn Topco Limited as a person with significant control on 12 February 2020
|
|
|
20 Feb 2020 |
PSC07 |
Cessation of Stephen Mark Harris as a person with significant control on 12 February 2020
|
|
|
20 Feb 2020 |
AA01 |
Current accounting period extended from 31 March 2020 to 30 April 2020
|
|
|
20 Feb 2020 |
AP01 |
Appointment of Mr Robert Davies as a director on 12 February 2020
|
|
|
20 Feb 2020 |
TM01 |
Termination of appointment of Stephen Mark Harris as a director on 12 February 2020
|
|
|
20 Feb 2020 |
TM02 |
Termination of appointment of Diane Louise Harris as a secretary on 12 February 2020
|
|
|
20 Feb 2020 |
AD01 |
Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 20 February 2020
|
|
|
20 Feb 2020 |
AP01 |
Appointment of Mr Matthew Lewis Smith as a director on 12 February 2020
|
|
|
20 Feb 2020 |
AP01 |
Appointment of Mr Simon Edward Kelf as a director on 12 February 2020
|
|
|
20 Feb 2020 |
AP01 |
Appointment of Mr Julian David Llewellyn as a director on 12 February 2020
|
|
|
20 Feb 2020 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 March 2010
|
|
|
13 Feb 2020 |
CS01 |
Confirmation statement made on 2 February 2020 with no updates
|
|
|
31 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
12 Feb 2019 |
CS01 |
Confirmation statement made on 2 February 2019 with no updates
|
|
|
24 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|