CS01 |
Confirmation statement with no updates 22nd March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st April 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 071871970001 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 071871970002 in full
filed on: 15th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 Severn Farm Industrial Estate Welshpool Powys SY21 7DF on 10th March 2018 to Unit 4a Severn Farm Industrial Estate Welshpool SY21 7DF
filed on: 10th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071871970002, created on 4th January 2016
filed on: 5th, January 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 071871970001, created on 23rd October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FB on 25th March 2015 to Unit 18 Severn Farm Industrial Estate Welshpool Powys SY21 7DF
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th April 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed knightfall LIMITEDcertificate issued on 14/04/10
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th April 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, April 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2010: 200.00 GBP
filed on: 9th, April 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 9th, April 2010
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(17 pages)
|