(CS01) Confirmation statement with no updates Tue, 19th Mar 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(21 pages)
|
(CH01) On Mon, 1st Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) Capital declared on Mon, 10th Jan 2022: 1.00 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 23/12/21
filed on: 10th, January 2022
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, January 2022
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, January 2022
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed flintshire memorial LIMITEDcertificate issued on 01/12/21
filed on: 1st, December 2021
| change of name
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 106962750003, created on Mon, 12th Jul 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(49 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 10th May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, June 2021
| resolution
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th May 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th May 2021 new director was appointed.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 10th May 2021 - the day secretary's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st May 2021. New Address: The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS. Previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 10th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 28th Apr 2021: 45424.32 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Nov 2017
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Nov 2017
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sat, 5th May 2018
filed on: 2nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th May 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106962750001, created on Mon, 30th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106962750002, created on Mon, 30th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 14th Nov 2017: 45118.31 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Nov 2017: 42109.76 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Aug 2017: 38560.76 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Aug 2017: 38519.79 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2017
| resolution
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 4th Aug 2017: 34527.87 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Aug 2017: 26363.16 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Jul 2017: 22276.17 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Tue, 11th Jul 2017
filed on: 4th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, July 2017
| resolution
|
Free Download
(21 pages)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(11 pages)
|