MR01 |
Registration of charge 072991110008, created on Wed, 7th Feb 2024
filed on: 8th, February 2024
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 072991110006, created on Thu, 2nd Mar 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 072991110007, created on Thu, 2nd Mar 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, December 2016
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, December 2016
| resolution
|
Free Download
|
CH01 |
On Tue, 6th Dec 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072991110005, created on Thu, 1st Dec 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jul 2014. Old Address: the Swan Woth Two Necks Nantwich Road Blackbrook Newcastle Under Lyme ST5 5EH
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jun 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Aug 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Nov 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Nov 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Nov 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
On Wed, 3rd Nov 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, October 2010
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on Thu, 9th Sep 2010. Old Address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 9th, September 2010
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 509 LIMITEDcertificate issued on 08/09/10
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 26th Aug 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(36 pages)
|