(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Screatons Ltd Atherstone College Ratcliffe Road Atherstone Warwickshire CV9 1LF. Change occurred on Friday 29th March 2019. Company's previous address: The Hollies Kennel Lane Witherley Atherstone Warwickshire CV9 3LJ England.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Hollies Kennel Lane Witherley Atherstone Warwickshire CV9 3LJ. Change occurred on Wednesday 6th March 2019. Company's previous address: 23 Earnshaw Road Stoney Stanton Leicestershire LE9 4AG England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 19th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Earnshaw Road Stoney Stanton Leicestershire LE9 4AG. Change occurred on Wednesday 19th September 2018. Company's previous address: 11 Washington Close Barwell Leicestershire LE9 8ET.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 25th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 24th June 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th June 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
(CH01) On Thursday 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th May 2014 from the Coach House Borough Fields Farm Cottsm Road Walton-on-Trent Derbyshire DE12 8LP England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(30 pages)
|