DS01 |
Application to strike the company off the register
filed on: 28th, February 2024
| dissolution
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st January 2024
filed on: 7th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 8th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th May 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075096320005, created on 7th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th June 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075096320004, created on 29th March 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075096320003, created on 17th March 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st July 2015 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 075096320002
filed on: 4th, July 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075096320001
filed on: 26th, June 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 1.00 GBP
capital
|
|
CH01 |
On 28th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 9th February 2011, company appointed a new person to the position of a secretary
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed guildshelf (250) LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th February 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(21 pages)
|