SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2018
|
resolution |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O M. Delacey + Holdings Ltd Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD. Change occurred on November 21, 2016. Company's previous address: Btp Associates Ltd Orbit Business Centre Rhydycar Merthyr Tydfil CF48 1DL.
filed on: 21st, November 2016
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088620100003, created on September 9, 2016
filed on: 13th, September 2016
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 088620100004, created on September 9, 2016
filed on: 13th, September 2016
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 11th, June 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088620100002, created on March 24, 2015
filed on: 26th, March 2015
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088620100001
filed on: 1st, April 2014
|
mortgage |
Free Download
(17 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed culverdon road LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 27, 2014 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(24 pages)
|