AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN. Change occurred at an unknown date. Company's previous address: Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England.
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 11th January 2018) of a secretary
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th January 2018
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Adam Church Limited, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN. Change occurred on Wednesday 10th January 2018. Company's previous address: C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England.
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
New sail address Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF. Change occurred at an unknown date. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom.
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF. Change occurred at an unknown date. Company's previous address: Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England.
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 5th February 2017.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 5th February 2017.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 5th February 2017.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 5th February 2017.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th January 2017
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF. Change occurred on Friday 20th January 2017. Company's previous address: Linden House Jacobs Building Berkeley Place, Clifton Bristol BS8 1EH.
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 17th January 2017) of a secretary
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2015
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 30th June 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 14th, April 2015
|
address |
|
NEWINC |
Company registration
filed on: 27th, March 2014
|
incorporation |
Free Download
(33 pages)
|