AD01 |
Address change date: 2024/01/09. New Address: 4 Tenby Street Birmingham B1 3EL. Previous address: The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS Wales
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/02
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/06/19
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/19
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/09/25. New Address: The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS. Previous address: 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/02
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/02/26. New Address: 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN. Previous address: 80 Caroline Street Birmingham B3 1UP
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/02
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
2019/02/13 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2018/05/3072.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/02
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/31
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/02
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/24 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/21
capital
|
|
AR01 |
Annual return drawn up to 2014/08/24 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/24 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/08/24 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/08/24 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/10/17 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/17 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/17 director's details were changed
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/08/31
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/31 from Baskerville House Centenary Square Birmingham West Midlands B1 2ND
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, January 2011
| resolution
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/11/12
filed on: 17th, November 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed castlegate 627 LIMITEDcertificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/11/15
filed on: 15th, November 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
2010/10/20 - the day director's appointment was terminated
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/10/20 - the day director's appointment was terminated
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/20 from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
filed on: 20th, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/19.
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/19.
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/19.
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|