CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed stan arnoldcertificate issued on 08/08/15
filed on: 8th, August 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 18th June 2012 from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 11th May 2011 from Grey Gables Norton Fitzwarren Taunton Somerset TA3 6QQ
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th February 2011.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th February 2011.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(38 pages)
|