CS01 |
Confirmation statement with no updates 27th December 2023
filed on: 27th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 8th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 27th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 14th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2020
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 20th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 31st, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st January 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 29th, January 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2014 with full list of members
filed on: 5th, February 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2013 with full list of members
filed on: 2nd, February 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2012 with full list of members
filed on: 28th, January 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th January 2011 with full list of members
filed on: 23rd, January 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 26th January 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th January 2010 with full list of members
filed on: 29th, January 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, January 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 29th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 26th January 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th January 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 30th January 2009 with shareholders record
filed on: 30th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from 23 flag leasow madeley telford shropshire TF7 5TA
filed on: 22nd, July 2008
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/2008 from sun croft harley shrewsbury shropshire SY5 6LP
filed on: 21st, July 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed halls sewing machine suppliescertificate issued on 03/07/08
filed on: 2nd, July 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 23rd January 2007 with shareholders record
filed on: 23rd, January 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 23rd January 2007 with shareholders record
filed on: 23rd, January 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return up to 17th January 2006 with shareholders record
filed on: 17th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 17th January 2006 with shareholders record
filed on: 17th, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 17th January 2005 with shareholders record
filed on: 17th, January 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 17th January 2005 with shareholders record
filed on: 17th, January 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 20th January 2004 with shareholders record
filed on: 20th, January 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 20th January 2004 with shareholders record
filed on: 20th, January 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 23rd January 2003 with shareholders record
filed on: 23rd, January 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 23rd January 2003 with shareholders record
filed on: 23rd, January 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 28th January 2002 with shareholders record
filed on: 28th, January 2002
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 28th January 2002 with shareholders record
filed on: 28th, January 2002
|
annual return |
Free Download
(7 pages)
|
288a |
On 30th January 2001 New director appointed
filed on: 30th, January 2001
|
officers |
Free Download
(3 pages)
|
288a |
On 30th January 2001 New director appointed
filed on: 30th, January 2001
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB
filed on: 19th, January 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB
filed on: 19th, January 2001
|
address |
Free Download
(1 page)
|
288b |
On 19th January 2001 Director resigned
filed on: 19th, January 2001
|
officers |
Free Download
(1 page)
|
288b |
On 19th January 2001 Director resigned
filed on: 19th, January 2001
|
officers |
Free Download
(1 page)
|
288b |
On 19th January 2001 Secretary resigned
filed on: 19th, January 2001
|
officers |
Free Download
(1 page)
|
288a |
On 19th January 2001 New secretary appointed;new director appointed
filed on: 19th, January 2001
|
officers |
Free Download
(2 pages)
|
288a |
On 19th January 2001 New director appointed
filed on: 19th, January 2001
|
officers |
Free Download
(2 pages)
|
288a |
On 19th January 2001 New secretary appointed;new director appointed
filed on: 19th, January 2001
|
officers |
Free Download
(2 pages)
|
288b |
On 19th January 2001 Secretary resigned
filed on: 19th, January 2001
|
officers |
Free Download
(1 page)
|
288a |
On 19th January 2001 New director appointed
filed on: 19th, January 2001
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2001
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 10th, January 2001
|
incorporation |
Free Download
(10 pages)
|