AP01 |
New director was appointed on 30th January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2022
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th June 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 29th September 2017, company appointed a new person to the position of a secretary
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Carillion House 84 Salop Street Wolverhampton WV3 0SR on 29th September 2017 to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 24th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 24th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 24 Birch Street Wolverhampton West Midlands WV1 4HY United Kingdom on 2nd March 2015 to Carillion House 84 Salop Street Wolverhampton WV3 0SR
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 29th July 2014, company appointed a new person to the position of a secretary
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 29th July 2014, company appointed a new person to the position of a secretary
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(27 pages)
|