(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 4th June 2021
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th June 2021.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th December 2020.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th December 2020
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Shareholders Oxclose Barn, Hall Farm Number 3 Barn, Oxclose Barn Hall Farm, Church Lane Fradswell Staffordshire ST18 0EX
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Shareholders Oxclose Barn, Hall Farm Number 3 Barn, Oxclose Barn Hall Farm, Church Lane Fradswell Staffordshire ST18 0EX
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 12th February 2017 director's details were changed
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th November 2016.
filed on: 20th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 10th February 2013.
filed on: 20th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th October 2016
filed on: 29th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th January 2016.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 19th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
(AD02) New sail address C/O Craig Phillips Landers Barn, Barn 4 Church Lane Fradswell Stafford ST18 0ZP. Change occurred at an unknown date. Company's previous address: 1 Langdale Crescent Grantham Lincolnshire NG31 8DF England.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd July 2014.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd July 2014.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd July 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Oxclose Barn, Hall Farm Number 3 Barn, Oxclose Barn Hall Farm, Church Lane Fradswell Staffordshire ST18 0EX. Change occurred on Wednesday 23rd July 2014. Company's previous address: C/O Benchmarq Projects Ltd Old Electrical Workshop Welby Grantham Lincolnshire NG32 3LT.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 3rd February 2014 from Benchmarq Projects Ltd 18,Northgate Sleaford Lincolnshire NG34 7BJ England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 3rd, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
(CH02) Directors's details were changed on Friday 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 31st January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 13th December 2013 from C/O T Rees Heathyards Farm Fradswell Heath Stafford Staffordshire ST18 0EY United Kingdom
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th March 2013.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Friday 29th June 2012) of a secretary
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Thursday 28th June 2012) of a member
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th June 2012.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd November 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 1st August 2011 from 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 30th September 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th September 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2009
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2009
| incorporation
|
Free Download
(18 pages)
|