MR04 |
Charge 064117000006 satisfaction in full.
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064117000009, created on 2022/10/11
filed on: 11th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/09/23.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/23 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/23 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/23 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/09/14 - the day secretary's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/14 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 064117000005 satisfaction in full.
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064117000008, created on 2020/12/21
filed on: 21st, December 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 064117000004 satisfaction in full.
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064117000007, created on 2020/07/16
filed on: 16th, July 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2019/02/22 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/07 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064117000006, created on 2016/09/23
filed on: 8th, October 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064117000005, created on 2016/09/28
filed on: 29th, September 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064117000004, created on 2016/09/27
filed on: 29th, September 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/06/09 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/29 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|
AD01 |
Address change date: 2015/08/13. New Address: Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG. Previous address: Gatwick Farm House, Stantway Lane, Westbury on Severn Gloucestershire GL14 1QG
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/29 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/26.
filed on: 26th, November 2013
| officers
|
|
AR01 |
Annual return drawn up to 2013/10/29 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
2013/07/19 - the day director's appointment was terminated
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/10/29 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/29 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/10/29 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed stack and jones LIMITEDcertificate issued on 30/01/10
filed on: 30th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/01/22
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, January 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/29 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, March 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, January 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/11/21 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2007/11/09 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/09 New secretary appointed;new director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/11/09 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/09 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/11/09 New secretary appointed;new director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/11/09 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/09 Director resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/09 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/10/29. Value of each share 1 £, total number of shares: 2.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/10/29. Value of each share 1 £, total number of shares: 2.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2007
| incorporation
|
Free Download
(16 pages)
|