(CS01) Confirmation statement with no updates Saturday 2nd September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 12 Victoria Road Barnsley South Yorkshire S70 2BB. Change occurred on Friday 4th November 2022. Company's previous address: Unit C17 Holly Farm Business Park Honiley Kenilworth CV8 1NP England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd September 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd September 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit C17 Holly Farm Business Park Honiley Kenilworth CV8 1NP. Change occurred on Tuesday 18th February 2020. Company's previous address: 11 Chestnut Drive South Normanton Alfreton DE55 3AH England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 18th December 2019
filed on: 18th, December 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 29th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088718750001, created on Monday 25th November 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates Saturday 21st September 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 15th September 2019.
filed on: 21st, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 15th September 2019
filed on: 21st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 29th April 2019
filed on: 29th, April 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Chestnut Drive South Normanton Alfreton DE55 3AH. Change occurred on Saturday 11th November 2017. Company's previous address: 32-46 King Street Alfreton DE55 7DQ.
filed on: 11th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed garton dispensing services LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|