AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 13, 2022
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Reynolds and Co 111 New Street Coventry CV1 2NT. Change occurred on October 17, 2019. Company's previous address: C/O Reynolds and Co the Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on October 17, 2019. Company's previous address: C/O Reynolds and Co 111 New Street Coventry CV1 2NT United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Reynolds and Co the Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP. Change occurred on December 13, 2016. Company's previous address: C/O Reynolds and Co 3 the Quadrant Coventry CV1 2DY.
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 11, 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 11, 2016
filed on: 11th, June 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 10, 2016
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed shiels associates LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 12, 2014
filed on: 12th, May 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 15, 2014 new director was appointed.
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2014
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 15, 2014. Old Address: the Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF England
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2014
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|