MR04 |
Satisfaction of charge 090675550001 in full
filed on: 17th, February 2024
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th September 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 28th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th September 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
22nd May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 29th April 2022
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th April 2022 - the day director's appointment was terminated
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(25 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, January 2019
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2018
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, September 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 3rd June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 4080000.00 GBP
capital
|
|
MR01 |
Registration of charge 090675550001, created on 24th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(15 pages)
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2015 to 30th September 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2014
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2014
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd December 2014
filed on: 3rd, December 2014
| resolution
|
|
CERTNM |
Company name changed shoo 598 LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 2nd, December 2014
| resolution
|
|
AP01 |
New director was appointed on 14th November 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 4080000.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(10 pages)
|
TM01 |
14th November 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th November 2014. New Address: Tyak House Silverthorne Way Waterlooville Hampshire PO7 7XY. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
14th November 2014 - the day secretary's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(35 pages)
|