AD01 |
Change of registered address from Croft House Cerney Wick Cirencester Gloucestershire GL7 5QH England on Wed, 22nd Mar 2023 to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
filed on: 22nd, March 2023
| address
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mcdonalds Restaurant Great Western Way Cockleberry Roundabout Swindon Wiltshire SN2 1US on Wed, 14th Sep 2022 to Croft House Cerney Wick Cirencester Gloucestershire GL7 5QH
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Feb 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Feb 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Aug 2014
filed on: 20th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2014
| resolution
|
|
AD01 |
Change of registered address from C/O Manex Accontants Ltd 9 Castle Court (Ii) Castlegate Way Dudley West Midlands DY1 4RD England on Fri, 3rd Oct 2014 to Mcdonalds Restaurant Great Western Way Cockleberry Roundabout Swindon Wiltshire SN2 1US
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 100.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Aug 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 5th Aug 2014, company appointed a new person to the position of a secretary
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on Tue, 12th Aug 2014 to C/O Manex Accontants Ltd 9 Castle Court (Ii) Castlegate Way Dudley West Midlands DY1 4RD
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2014
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|