GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jun 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jan 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Chatsworth the Holloway Droitwich WR9 7AJ England on Mon, 28th Sep 2020 to Unit 25 Hoobrook Enterprise Centre Kidderminster DY10 1HB
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Jan 2020: 10.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Jan 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jan 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Nov 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Nov 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Park Street Works Park Street Kidderminster DY11 6TN England on Wed, 28th Nov 2018 to Chatsworth the Holloway Droitwich WR9 7AJ
filed on: 28th, November 2018
| address
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Jan 2018: 10.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ on Wed, 17th Jan 2018 to Unit 1 Park Street Works Park Street Kidderminster DY11 6TN
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed masilis europe LIMITEDcertificate issued on 20/06/16
filed on: 20th, June 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 24th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ on Mon, 19th Oct 2015 to 31 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 24th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 24th Jan 2015: 1.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom at an unknown date to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 18G/H Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on Mon, 13th Oct 2014 to 21 Aggborough Crescent Kidderminster Worcestershire DY10 1LQ
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 1.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2013 new director was appointed.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(7 pages)
|