GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094271090002 in full
filed on: 23rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094271090001 in full
filed on: 23rd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094271090003 in full
filed on: 23rd, August 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd October 2016. New Address: C/O Clarkson Accountancy 11a Faraday Court Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX. Previous address: Bank Chambers Market Place Melbourne Derbyshire DE73 8DS United Kingdom
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094271090003, created on 17th June 2016
filed on: 18th, June 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094271090002, created on 25th June 2015
filed on: 26th, June 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 094271090001, created on 19th June 2015
filed on: 19th, June 2015
|
mortgage |
Free Download
(25 pages)
|
CERTNM |
Company name changed coleorton po and stores LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|