AD01 |
New registered office address C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD. Change occurred on 2023-11-29. Company's previous address: Wellington House 57 Dyer Street Cirencester GL7 2PP.
filed on: 29th, November 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072530340006 in full
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072530340003 in full
filed on: 30th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072530340004 in full
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072530340005 in full
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 19th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-17
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-12-17 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-14 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-16: 139.20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072530340005, created on 2014-09-12
filed on: 22nd, September 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 072530340006, created on 2014-09-12
filed on: 22nd, September 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 072530340003, created on 2014-09-12
filed on: 18th, September 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 072530340004, created on 2014-09-12
filed on: 18th, September 2014
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-12
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-12
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-13
filed on: 10th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 139.20 GBP
capital
|
|
AAMD |
Amended accounts made up to 2013-10-31
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-13
filed on: 5th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-01-28 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-05-31 (was 2012-10-31).
filed on: 24th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-13
filed on: 12th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2011-12-30 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-12-30 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-01-17: 119.60 GBP
filed on: 19th, March 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-03-12: 139.20 GBP
filed on: 19th, March 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, January 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-01-24
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Marketing House 45 Dyer Street Cirencester GL7 2PP England on 2012-01-03
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-13
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 1st, October 2010
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2010-09-24: 100.00 GBP
filed on: 1st, October 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 30th, July 2010
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2010-07-22
filed on: 30th, July 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-07-22: 51.00 GBP
filed on: 30th, July 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 30th, July 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(7 pages)
|