AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th October 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 26th October 2023 secretary's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087643300008, created on Friday 13th October 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(78 pages)
|
TM01 |
Director appointment termination date: Saturday 15th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Saturday 15th July 2023 - new secretary appointed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 15th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th July 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, July 2023
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director appointment on Friday 2nd July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 22nd, April 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th February 2021.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
filed on: 30th, October 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 30th, October 2020
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087643300007, created on Thursday 15th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(71 pages)
|
MR01 |
Registration of charge 087643300006, created on Thursday 15th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(69 pages)
|
MR04 |
Charge 087643300001 satisfaction in full.
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087643300005 satisfaction in full.
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087643300004 satisfaction in full.
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087643300002 satisfaction in full.
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087643300003 satisfaction in full.
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 13th, October 2019
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Thursday 24th January 2019.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st October 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087643300005, created on Thursday 26th July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(51 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th July 2018
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087643300003, created on Thursday 12th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087643300004, created on Thursday 12th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(139 pages)
|
TM02 |
Secretary appointment termination on Friday 6th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 6th July 2018 - new secretary appointed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(29 pages)
|
AUD |
Auditor's resignation
filed on: 18th, August 2017
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, October 2016
| resolution
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 087643300002, created on Friday 30th September 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 087643300001, created on Friday 30th September 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to Friday 6th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th November 2014 to Wednesday 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Olliver Aske Richmond North Yorkshire DL10 5HX on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st December 2013.
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st December 2013.
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 588 LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 3rd December 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, December 2013
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 28th November 2013 - new secretary appointed
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th November 2013.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2013
| incorporation
|
Free Download
(34 pages)
|