CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/04
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On 2021/02/26, company appointed a new person to the position of a secretary
filed on: 27th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 082443200003 satisfaction in full.
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 082443200002 satisfaction in full.
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/04
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/31
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/31
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/03
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082443200003, created on 2019/06/27
filed on: 1st, July 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 082443200002, created on 2019/06/27
filed on: 28th, June 2019
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/16
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/03/16 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/12/01
filed on: 1st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/01
filed on: 1st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/08
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/08
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/10/30
|
capital |
|
CH01 |
On 2014/10/08 director's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/10/08 director's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Bailey Street Oswestry Shropshire SY11 1PX on 2014/10/30 to Old Town Hall the Square Ellesmere Shropshire SY12 0EP
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/08
filed on: 15th, October 2013
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2013
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/10/31.
filed on: 31st, October 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2012
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|