AA |
Micro company accounts made up to 30th April 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 113328830003, created on 23rd June 2021
filed on: 5th, July 2021
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th June 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th June 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Glentworth Close Oswestry SY10 9PY England on 8th June 2021 to Unit 3 Artillery Business Park Restmore Limited, Unit 3 Artillery Business Park, Park Hall Oswestry SY11 4AD
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113328830002 in full
filed on: 7th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113328830002, created on 21st February 2020
filed on: 4th, March 2020
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 113328830001, created on 3rd September 2019
filed on: 11th, September 2019
|
mortgage |
Free Download
(23 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Albert Road 26 Albert Road Oswestry SY11 1NH United Kingdom on 25th June 2019 to 33 Glentworth Close Oswestry SY10 9PY
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 12th June 2019, company appointed a new person to the position of a secretary
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2018
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 27th April 2018: 1.00 GBP
|
capital |
|