CS01 |
Confirmation statement with updates 2023/11/07
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 20th, July 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 5th, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 9th, November 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 082841540001, created on 2020/09/22
filed on: 19th, October 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 6th, September 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/06/12
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 17th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 21st, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, August 2016
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2016/07/12.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/07
filed on: 27th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/11/27
|
capital |
|
TM01 |
Director's appointment terminated on 2015/05/31
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/23.
filed on: 13th, July 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 9th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/07
filed on: 21st, November 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2013/12/31
filed on: 8th, August 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2013/12/31 from 2013/11/30
filed on: 17th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/07
filed on: 13th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/11/13
|
capital |
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/01/24
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/01/29
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/01/24
filed on: 29th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/29.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, November 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed scotts of redditch LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/15
|
change of name |
|
NEWINC |
Company registration
filed on: 7th, November 2012
|
incorporation |
Free Download
(18 pages)
|