CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th March 2023.
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th March 2023.
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th March 2023
filed on: 17th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th October 2022.
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 11 Little Park Farm Road Fareham PO15 5SN. Change occurred on Wednesday 26th October 2022. Company's previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP United Kingdom.
filed on: 26th, October 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th October 2022
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 29th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Tuesday 19th October 2021) of a secretary
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 19th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change occurred on Tuesday 19th October 2021. Company's previous address: Building One Eastern Business Park St. Mellons Cardiff CF3 5EA Wales.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 12th, May 2021
|
accounts |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, May 2021
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th December 2018
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th December 2018.
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Building One Eastern Business Park St. Mellons Cardiff CF3 5EA. Change occurred on Friday 19th October 2018. Company's previous address: Alexander House Excelsior Road Cardiff CF14 3AT. United Kingdom.
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, July 2018
|
resolution |
Free Download
(13 pages)
|
CERTNM |
Company name changed archers walk (lydney) management company LIMITEDcertificate issued on 25/06/18
filed on: 25th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th June 2018
filed on: 25th, June 2018
|
resolution |
Free Download
|
NM01 |
Resolution of change of name
filed on: 25th, June 2018
|
change of name |
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 1st, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2017
|
incorporation |
Free Download
(22 pages)
|