AA |
Accounts for a micro company for the period ending on Saturday 29th April 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th April 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th April 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 29th April 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th June 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 29th April 2019. Originally it was Monday 29th October 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 24th January 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th January 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 29th April 2019, originally was Tuesday 29th October 2019.
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thursday 24th January 2019
filed on: 6th, February 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2019
| resolution
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 24th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
MR04 |
Charge 076643600001 satisfaction in full.
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st October 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th October 2017 to Sunday 29th October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Sunday 30th October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st October 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076643600001, created on Friday 6th November 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address C/O C/O Chargill Limited Heathrow Building Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA. Change occurred on Thursday 12th November 2015. Company's previous address: Cedar House 41 Main Street Newton Solney Burton-on-Trent Staffordshire DE15 0SJ.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
AA |
Group of companies' accounts made up to Thursday 31st October 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, December 2013
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th December 2013.
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th December 2013.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th October 2012
filed on: 8th, November 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2012.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 31st October 2012) of a secretary
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2012
| resolution
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th June 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Saturday 30th June 2012
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, August 2011
| resolution
|
Free Download
(30 pages)
|
CH01 |
On Tuesday 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(20 pages)
|