CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2022. New Address: Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW. Previous address: 19 Highfield Road Edgbaston Birmingham B15 3BH
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 1st Jun 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 1st Jun 2022 - the day secretary's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070206350002, created on Tue, 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 070206350001, created on Tue, 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(42 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 6th Oct 2011. Old Address: C/O C/O Silks Solicitors 27 Birmingham Street Oldbury West Midlands B69 4DY England
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 12th Oct 2010. Old Address: C/O Silks Solicitors 27 Birminham Street Oldbury West Midlands B69 4EZ
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Sep 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed silnom LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Jul 2010
filed on: 21st, July 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jul 2010 new director was appointed.
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 5th Jul 2010
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 5th Jul 2010 - the day director's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 5th Jul 2010 - the day secretary's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2009
| incorporation
|
Free Download
(18 pages)
|