AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st December 2020. New Address: 2D Edward Road Kettering NN15 6HB. Previous address: 128 Hawkesyard Road Erdington Birmingham B24 8LF England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th June 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 18th May 2016. New Address: 128 Hawkesyard Road Erdington Birmingham B24 8LF. Previous address: 49 Station Road Polegate East Sussex BN26 6EA
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th August 2015 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th September 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 6th September 2015. New Address: 49 Station Road Polegate East Sussex BN26 6EA. Previous address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF
filed on: 6th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st August 2014 to 31st December 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th April 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed applas (uk) LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th August 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 1.00 GBP
capital
|
|
CH01 |
On 5th May 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 Minstead Road Birmingham West Midlands B24 8PR England on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st September 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th August 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 17th August 2011
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 17th August 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(14 pages)
|