CS01 |
Confirmation statement with no updates 2023-09-01
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-09-01
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022-01-05 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-05
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-01
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 29th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-01
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-01
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-01
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-06-24 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-01
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9 - 11 New Street Louth Lincolnshire LN11 9PT United Kingdom on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-04-01 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pawnshop Passage Mercer Row Louth Lincolnshire LN11 9JQ United Kingdom on 2013-03-11
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-01
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-16
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-03-05 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-16 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed S.J. wilkinson LIMITEDcertificate issued on 25/11/11
filed on: 25th, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-10-26
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, November 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Newbridge Hill Louth Lincolnshire LN11 0JU on 2011-10-27
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 27th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-16
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-16
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-08-16 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-08-31 - Annual return with full member list
filed on: 31st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 25th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2008-10-23 - Annual return with full member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 2007-08-20. Value of each share 1 £, total number of shares: 100.
filed on: 8th, September 2007
| capital
|
Free Download
(3 pages)
|
288a |
On 2007-09-08 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-08 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-08 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-08 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007-08-20. Value of each share 1 £, total number of shares: 100.
filed on: 8th, September 2007
| capital
|
Free Download
(3 pages)
|
288b |
On 2007-08-17 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-17 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-17 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-17 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(9 pages)
|