CS01 |
Confirmation statement with no updates 2023/08/21
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/21
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/21
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/21
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/21
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/06/03
filed on: 9th, July 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 063483310002, created on 2019/06/03
filed on: 6th, June 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 063483310001, created on 2019/06/03
filed on: 6th, June 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/08/21
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/12/07 - the day secretary's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/04
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2017/11/27.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2017/11/27
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/21
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/21
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/21 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/10/12. New Address: 782 Green Lane Dagenham Essex RM8 1YT. Previous address: C/O. Cheema & Co., 26 Plashet Grove, East Ham London E6 1AE
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/21 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/21 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/08/21 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/21 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/08/21 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 1st, June 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/09/24 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 16th, June 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return up to 2009/01/21 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288a |
On 2008/02/25 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/25 Secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, September 2007
| resolution
|
Free Download
(11 pages)
|
288b |
On 2007/08/30 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/30 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed parmers retail LTDcertificate issued on 29/08/07
filed on: 29th, August 2007
| change of name
|
|
NEWINC |
Company registration
filed on: 21st, August 2007
| incorporation
|
|