(AA) Accounts for a dormant company made up to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 17th, May 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2016
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th July 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th July 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 1st June 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083341260001
filed on: 12th, February 2014
| mortgage
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, January 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morgan sales LIMITEDcertificate issued on 27/12/13
filed on: 27th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 27th December 2013
change of name
|
|
(AP03) On 12th December 2013, company appointed a new person to the position of a secretary
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(18 pages)
|