MR04 |
Satisfaction of charge 100195520002 in full
filed on: 30th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control 30th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, March 2023
| incorporation
|
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st January 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 100195520001 in full
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2022 to 31st December 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th September 2022. New Address: Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Previous address: Overross Industrial Estate Netherton Road Ross-on-Wye Herefordshire HR9 7QQ United Kingdom
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(34 pages)
|
TM01 |
31st October 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th June 2021: 7875.00 GBP
filed on: 9th, September 2021
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, September 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
2nd August 2021 - the day director's appointment was terminated
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(33 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st January 2018: 10125.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2018 - the day director's appointment was terminated
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 27th September 2016: 12500.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/05/16
filed on: 11th, August 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 100195520002, created on 15th July 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 12500.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(8 pages)
|
CERTNM |
Company name changed croservice co 7 LIMITEDcertificate issued on 24/04/16
filed on: 24th, April 2016
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, April 2016
| change of name
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 100195520001, created on 14th March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 1.00 GBP
capital
|
|