CS01 |
Confirmation statement with updates 21st September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st September 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Tegid Way Saltney Chester CH4 8QR on 22nd October 2020 to Flat 5 Sea View Mansions 28 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6BY
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 15th September 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th September 2015: 2.00 GBP
capital
|
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 2.00 GBP
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th April 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Tegid Way Sartney Chester Cheshire CH4 8QR United Kingdom on 10th October 2012
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st September 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Norlands Park Widnes Cheshire WA8 5BH United Kingdom on 14th September 2011
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sjaan gillings LIMITEDcertificate issued on 08/08/11
filed on: 8th, August 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 27th July 2011
change of name
|
|
AP01 |
New director was appointed on 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(20 pages)
|