CS01 |
Confirmation statement with updates Thu, 18th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Nov 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 6th Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Nov 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074614420001, created on Mon, 6th Nov 2023
filed on: 10th, November 2023
| mortgage
|
Free Download
(49 pages)
|
AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Jun 2021
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Jun 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Jan 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2022: 120.00 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on Wed, 1st Dec 2021 to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 10th Jan 2021: 115.00 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Nov 2019: 110.00 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Aug 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Jan 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 29th Aug 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Dec 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Mar 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed PLGS1 LIMITEDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|