(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed c e plant LIMITEDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, March 2022
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2022: 2.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Mar 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 6th Feb 2020. New Address: Corner House Honington Shipston-on-Stour CV36 5AA. Previous address: Unit a Brailes Road Ind Estate Brailes Road Shipston-on-Stour CV36 5BE England
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Apr 2017
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 7th Nov 2016. New Address: Unit a Brailes Road Ind Estate Brailes Road Shipston-on-Stour CV36 5BE. Previous address: The Old School Old Road Shipston-on-Stour Warwickshire CV36 4HE
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jul 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Jul 2013 with full list of members
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 7th Sep 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jul 2012 with full list of members
filed on: 16th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|