AC92 |
Restoration by order of the court
filed on: 8th, March 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Jun 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 16th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 21st, September 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed godfrey morgan solicitors LTD.certificate issued on 09/12/13
filed on: 9th, December 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 3rd Dec 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 9th, December 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 6th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2012
filed on: 4th, September 2012
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Aug 2012
filed on: 17th, August 2012
|
officers |
Free Download
(1 page)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 13th, July 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, July 2012
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On Fri, 22nd Jun 2012 new director was appointed.
filed on: 22nd, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Jun 2012 new director was appointed.
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 20th Jun 2012, company appointed a new person to the position of a secretary
filed on: 20th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2012
filed on: 20th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Jun 2012
filed on: 20th, June 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2012
|
resolution |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 20th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 8th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 22nd, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 19th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 6th Mar 2009 with complete member list
filed on: 6th, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Thu, 5th Mar 2009 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 8th, December 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Fri, 28th Mar 2008 with complete member list
filed on: 28th, March 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Fri, 28th Mar 2008 Director appointed
filed on: 28th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 12th Dec 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 12th Dec 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/07 from: godfrey morgan solicitors clarence house 6 clarence road norwich norfolk NR1 1HH
filed on: 21st, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/07 from: godfrey morgan solicitors clarence house 6 clarence road norwich norfolk NR1 1HH
filed on: 21st, November 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed prime optima LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed prime optima LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On Thu, 12th Apr 2007 Secretary resigned
filed on: 12th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 12th Apr 2007 Secretary resigned
filed on: 12th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 12th Apr 2007 Director resigned
filed on: 12th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 12th Apr 2007 Director resigned
filed on: 12th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(14 pages)
|