AD01 |
Change of registered address from The Fort, Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD United Kingdom on 19th March 2020 to Griffin & King 26/28 Goodall Street Walsall WS1 1QL
filed on: 19th, March 2020
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 23rd, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2019
filed on: 23rd, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 091063600001 in full
filed on: 19th, December 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 27th June 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 30th June 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091063600001, created on 21st September 2017
filed on: 11th, October 2017
|
mortgage |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Holmleigh Hengoed Oswestry Shropshire SY10 7EQ on 22nd September 2016 to The Fort, Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 10.00 GBP
|
capital |
|
AP01 |
New director was appointed on 13th February 2015
filed on: 14th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th February 2015
filed on: 14th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 10.00 GBP
|
capital |
|