AA |
Micro company accounts made up to 2023-03-30
filed on: 15th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-24
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-30
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Adlink House, C/O a M Wyatt & Co Ltd 86 the Highway Hawarden Deeside Flintshire CH5 3DJ. Change occurred on 2022-06-20. Company's previous address: 6 Yowley Road Ewloe Deeside CH5 3AS United Kingdom.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-24
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Yowley Road Ewloe Deeside CH5 3AS. Change occurred on 2022-04-25. Company's previous address: One City Place Queens Road Chester CH1 3BQ England.
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2022
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, March 2022
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2022
|
capital |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 21st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-24
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-30
filed on: 14th, April 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-05-24 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-24
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-24
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020-05-24 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-30
filed on: 11th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-24
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-30
filed on: 5th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-24
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-30
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 21st, August 2017
|
confirmation statement |
Free Download
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-30
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address One City Place Queens Road Chester CH1 3BQ. Change occurred on 2017-01-23. Company's previous address: The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN.
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 1st, January 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-07-15
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-07-14) of a secretary
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085441090014, created on 2016-07-14
filed on: 14th, July 2016
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-24
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 300.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-04-21
filed on: 11th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-24
filed on: 8th, July 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 085441090013, created on 2015-05-27
filed on: 28th, May 2015
|
mortgage |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 7th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 26th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 26th, November 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085441090010, created on 2014-08-12
filed on: 28th, August 2014
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 085441090008, created on 2014-08-12
filed on: 28th, August 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 085441090007, created on 2014-08-12
filed on: 28th, August 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 085441090009, created on 2014-08-12
filed on: 28th, August 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 085441090011, created on 2014-08-12
filed on: 28th, August 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 085441090012, created on 2014-08-12
filed on: 28th, August 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 085441090003, created on 2014-08-05
filed on: 15th, August 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 085441090006, created on 2014-08-05
filed on: 15th, August 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 085441090005, created on 2014-08-05
filed on: 15th, August 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 085441090004, created on 2014-08-05
filed on: 15th, August 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 085441090001, created on 2014-08-05
filed on: 15th, August 2014
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 085441090002, created on 2014-08-05
filed on: 15th, August 2014
|
mortgage |
Free Download
(18 pages)
|
CERTNM |
Company name changed pecoda developments LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2013-05-24: 300.00 GBP
|
capital |
|