(CH01) On Sat, 14th Jan 2023 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sequoia Windmill Hill Brenchley Tonbridge Kent TN12 7NP on Thu, 31st Dec 2015 to Lynwood House Crofton Road Orpington BR6 8QE
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 15600.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 7th Aug 2015: 100.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 2nd, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed collections LTDcertificate issued on 16/06/15
filed on: 16th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 19th Dec 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Greif Flexibles Uk Limited Dalton Airfield Dalton, Thirsk, North Yorkshire. YO7 3HE on Fri, 19th Dec 2014 to Sequoia Windmill Hill Brenchley Tonbridge Kent TN12 7NP
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 19th Dec 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Dec 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 22nd Mar 2012. Old Address: C/O Storsack Uk Limited Dalton Airfield Dalton Thirsk YO7 3HE
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Mar 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 1st, April 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/04/2009 from storsack dorton LIMITED dalton airfield dalton thirsk YO7 3HE
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 1st Apr 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 28th Mar 2008 with complete member list
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/05/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 16th May 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 16th May 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2007
| capital
|
Free Download
(1 page)
|
(288a) On Wed, 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th May 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th May 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th May 2007 Secretary resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th May 2007 Director resigned
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: suite b, 29 harley street london W1G 9QR
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: suite b, 29 harley street london W1G 9QR
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(8 pages)
|