AA |
Small company accounts made up to 2022/03/31
filed on: 13th, April 2023
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2022/11/11.
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 075580960003 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075580960005 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075580960007 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075580960008 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075580960004 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075580960006 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 075580960009, created on 2022/10/07
filed on: 14th, October 2022
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 075580960010, created on 2022/10/07
filed on: 14th, October 2022
|
mortgage |
Free Download
(61 pages)
|
MR05 |
All of the property or undertaking has been released from charge 075580960005
filed on: 11th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075580960003
filed on: 11th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075580960006
filed on: 11th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075580960008
filed on: 11th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075580960004
filed on: 11th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 075580960007
filed on: 11th, October 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/02.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 075580960008, created on 2022/06/23
filed on: 27th, June 2022
|
mortgage |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2022/05/01.
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 24th, November 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 16th, April 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 35 st. Georges Road Cheltenham Gloucestershire GL50 3DU on 2020/09/03 to Shed E Wimbourne Quay Blyth Northumberland NE24 1PX
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 075580960007, created on 2020/08/13
filed on: 13th, August 2020
|
mortgage |
Free Download
(30 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 4th, January 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 075580960006, created on 2019/08/30
filed on: 12th, September 2019
|
mortgage |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 20th, February 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 3rd, January 2018
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 075580960002 satisfaction in full.
filed on: 26th, April 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 7th, January 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 075580960005, created on 2016/07/08
filed on: 12th, July 2016
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075580960004, created on 2016/03/23
filed on: 29th, March 2016
|
mortgage |
Free Download
(34 pages)
|
AA |
Small company accounts made up to 2015/03/31
filed on: 10th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/09
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075580960003, created on 2014/12/22
filed on: 8th, January 2015
|
mortgage |
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 28th, December 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/09
filed on: 5th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 15th, May 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/05/09
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/09
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2014/05/0690.00 GBP
filed on: 6th, May 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, May 2014
|
resolution |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, April 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075580960002
filed on: 25th, April 2014
|
mortgage |
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 23rd, December 2013
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered office on 2013/08/12 from Charlton Manor Ashley Road Charlton Kings Cheltenham Gloucestershire GL52 6NS United Kingdom
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/03/09 director's details were changed
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/09
filed on: 23rd, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/03/31
filed on: 13th, December 2012
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/09
filed on: 5th, April 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 22nd, November 2011
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2011/06/16.
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/16.
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/06/06 from 5 Deansway Worcester WR1 2JG England
filed on: 6th, June 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hc 1158 LIMITEDcertificate issued on 27/05/11
filed on: 27th, May 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/05/09
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 27th, May 2011
|
change of name |
Free Download
(2 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2011/05/09
filed on: 19th, May 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 19th, May 2011
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, May 2011
|
resolution |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, May 2011
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011/05/09
filed on: 19th, May 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/05/09
filed on: 19th, May 2011
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2011
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2011
|
incorporation |
Free Download
(21 pages)
|