CS01 |
Confirmation statement with updates Tuesday 5th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 5th January 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th October 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 25th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th April 2016 to Sunday 30th October 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to The Blacksmiths Arms 2-4 Church Lane (North Street) Barrow upon Soar Loughborough Leicestershire LE12 8PP on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065628070004
filed on: 24th, May 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O S a Accy Ltd 14 Whitton Drive Greenford Middlesex UB6 0QZ United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 20th March 2012 from 14 Whitton Drive Greenford Middx UB6 0QZ
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 14th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 5th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed paint-tec LIMITEDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 20th July 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Sunday 5th December 2010 with full list of members
filed on: 19th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 19th, December 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th December 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 21st April 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/05/2008 from 280 gray's inn road london WC1X 8EB
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 12th May 2008 Secretary appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2008
| incorporation
|
Free Download
(16 pages)
|