AA |
Micro company accounts made up to 31st July 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 13th September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2022
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2022
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd March 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd March 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd March 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 8th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th May 2013 secretary's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Water Street Newcastle Staffordshire ST5 1HN on 13th December 2011
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th October 2010: 100.00 GBP
filed on: 1st, November 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On 18th June 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 18th June 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st July 2009 from 30th June 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 12th August 2008 Secretary appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th August 2008 Appointment terminated secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th August 2008 Appointment terminated director
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shk 126 LIMITEDcertificate issued on 07/08/08
filed on: 6th, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(10 pages)
|