CERTNM |
Company name changed specialist signs LIMITEDcertificate issued on 23/06/22
filed on: 23rd, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th September 2021. New Address: Cwg House Gallamore Lane Market Rasen LN8 3HA. Previous address: 24 Cannon Street Wisbech Cambridgeshire PE13 2QW
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 12th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2019
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 13th, April 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
15th March 2019 - the day secretary's appointment was terminated
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 18th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th October 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 088689830001, created on 31st May 2017
filed on: 19th, June 2017
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
10th May 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2016
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, June 2015
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 29th October 2014
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th October 2014. New Address: 24 Cannon Street Wisbech Cambridgeshire PE13 2QW. Previous address: 24 Cannon Street Wisbech Cambridgeshire PE13 2QW England
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 20th October 2014. New Address: 24 Cannon Street Wisbech Cambridgeshire PE13 2QW. Previous address: 24 Cannon Terrace Wisbech Cambs PE13 2QW United Kingdom
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2014
filed on: 10th, October 2014
|
resolution |
|
TM01 |
9th October 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed micks mobile farm shop LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|