AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2018
|
resolution |
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 13th July 2018.
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Bronwylfa Hall Bronwylfa Wrexham LL14 4LD. Change occurred on Monday 16th July 2018. Company's previous address: Carillion House 84 Salop Street Wolverhampton WV3 0SR.
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 13th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: Saturday 1st July 2017) of a secretary
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th June 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd February 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 10th June 2016.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2016
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 2nd March 2015 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd March 2015 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 2nd March 2015 secretary's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 2nd March 2015 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd March 2015 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Carillion House 84 Salop Street Wolverhampton WV3 0SR. Change occurred on Monday 2nd March 2015. Company's previous address: 24 Birch Street Wolverhampton WV1 4HY.
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st December 2014
|
capital |
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 29th, November 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Thursday 1st December 2011 secretary's details were changed
filed on: 16th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 15th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 2nd, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 15th March 2011 director's details were changed
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th November 2010
filed on: 30th, November 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 7th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2009
filed on: 30th, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 18th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Monday 1st December 2008 - Annual return with full member list
filed on: 1st, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/07/2008 from 24 birch street wolverhampton west midlands WV4 6JP
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 24th, June 2008
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, May 2008
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, April 2008
|
incorporation |
Free Download
(15 pages)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(6 pages)
|
288a |
On Tuesday 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(6 pages)
|
288b |
On Tuesday 22nd April 2008 Appointment terminated secretary
filed on: 22nd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, April 2008
|
resolution |
Free Download
(2 pages)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed shoo 371 LIMITEDcertificate issued on 18/04/08
filed on: 16th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2007
|
incorporation |
Free Download
(21 pages)
|