CS01 |
Confirmation statement with no updates April 16, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(33 pages)
|
AD01 |
New registered office address Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ. Change occurred on February 10, 2022. Company's previous address: Flotech House Stuart Road Bredbury Stockport SK6 2SR England.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107861600004, created on September 24, 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(45 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
New registered office address Flotech House Stuart Road Bredbury Stockport SK6 2SR. Change occurred on December 10, 2018. Company's previous address: 36 High Street Cleethorpes North East Lincolnshire DN35 8JN United Kingdom.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was September 30, 2018).
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 28, 2019
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to September 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107861600003, created on October 5, 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(86 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107861600002, created on March 9, 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control January 31, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107861600001, created on January 31, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(43 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 29, 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, January 2018
| change of name
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 22, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 21, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 High Street Cleethorpes North East Lincolnshire DN35 8JN. Change occurred on November 23, 2017. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to February 28, 2018
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on May 24, 2017: 1.00 GBP
capital
|
|