(AD01) Address change date: 28th February 2022. New Address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. Previous address: 1 Rookery House the Street Crookham Village Fleet GU51 5RX England
filed on: 28th, February 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 25th August 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 3rd, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th October 2018. New Address: 1 Rookery House the Street Crookham Village Fleet GU51 5RX. Previous address: Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY England
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 17th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th June 2017. New Address: Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY. Previous address: Clocktower House Trueman Street Liverpool L3 2BA England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th February 2016. New Address: Clocktower House Trueman Street Liverpool L3 2BA. Previous address: 8 Concorde Court Windsor Berkshire SL4 3SH
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th November 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th April 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st April 2015: 100.00 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 17th, June 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 1st April 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed onsite cabinets & carpentry LTDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th September 2014
filed on: 10th, September 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(36 pages)
|