(CS01) Confirmation statement with updates Friday 29th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed go law solicitors LIMITEDcertificate issued on 04/10/23
filed on: 4th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed geraint owen solicitors LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 8th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 8th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Thursday 28th February 2013 (was Sunday 31st March 2013).
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st February 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed geraint owen LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 29th October 2012
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th November 2012
filed on: 5th, November 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 11th October 2012 from 2 Osborne Close Wilmslow Cheshire SK9 2EE United Kingdom
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th October 2012.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(36 pages)
|