CS01 |
Confirmation statement with no updates November 16, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 16, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 16, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 25, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 078478010004, created on September 25, 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(31 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leywood stoke row LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078478010002, created on June 18, 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 078478010003, created on June 18, 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: May 9, 2014) of a secretary
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: June 21, 2013) of a secretary
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 18, 2013
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On June 8, 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to September 30, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2012
| mortgage
|
Free Download
(10 pages)
|
CERTNM |
Company name changed leywood stokes road LIMITEDcertificate issued on 06/01/12
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 19, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(9 pages)
|