CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Sep 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Sep 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Oct 2018: 103.00 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 16th Apr 2018. New Address: 72 Sands Lane Scotter Gainsborough DN21 3TS. Previous address: C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 4.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 21st Oct 2013 - the day director's appointment was terminated
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 21st Oct 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 21st Oct 2013 - the day secretary's appointment was terminated
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Jul 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 18th Jul 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Jul 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Jul 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2010
| mortgage
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scootaholics LIMITEDcertificate issued on 01/09/10
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th Jul 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2010
| change of name
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 15th Jul 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed julian 6 LIMITEDcertificate issued on 20/02/09
filed on: 19th, February 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Mon, 8th Dec 2008 Secretary appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Dec 2008 Appointment terminated secretary
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Dec 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 8th Dec 2008 Director appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 8th Dec 2008 Director appointed
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Dec 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 28th Jul 2008 with shareholders record
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2007
| incorporation
|
Free Download
(11 pages)
|