(AD01) Registered office address changed from 7 Cheshire Street Market Drayton TF9 1PD England to Air Accounting Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on Wednesday 26th July 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th July 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th July 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sherratt LTDcertificate issued on 09/03/22
filed on: 9th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 23rd April 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU England to 7 Cheshire Street Market Drayton TF9 1PD on Wednesday 6th May 2020
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 30th September 2019. Originally it was Tuesday 30th April 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 16th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 16th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU England to Office 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU on Monday 15th April 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU on Sunday 14th April 2019
filed on: 14th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th April 2018
capital
|
|