AA |
Small company accounts for the period up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-04
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brookdale Station Road Prees Shropshire SY13 2DW. Change occurred on 2023-08-09. Company's previous address: Riverbank House Tibberton Newport Shropshire TF10 8NN.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-04
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-04
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-04
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-04
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-04
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-04
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-06-30
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, March 2015
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2014-06-30
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-04
filed on: 9th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-09: 9900.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 13th, March 2013
| resolution
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 2013-03-08: 9900.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pmjf 1 LIMITEDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-03-04
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, March 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-12
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-06-30
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|