(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 2022/10/05
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/05.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/05.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2020/02/14
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 2019/12/17 to the position of a member
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, August 2019
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, August 2019
| resolution
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082187120004, created on 2019/07/30
filed on: 1st, August 2019
| mortgage
|
Free Download
(52 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, July 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 082187120002 satisfaction in full.
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082187120003 satisfaction in full.
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, July 2019
| capital
|
Free Download
(1 page)
|
(SH19) 49900.84 GBP is the capital in company's statement on 2019/07/16
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/07/19
filed on: 16th, July 2019
| insolvency
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/12/14
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/14.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/12/14
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2018/09/17 to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2018/02/05
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/05.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/12/20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082187120003, created on 2017/07/26
filed on: 1st, August 2017
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 5th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CH03) On 2017/05/19 secretary's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 12th, August 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082187120002, created on 2016/07/27
filed on: 4th, August 2016
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/26
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 49900.84 GBP is the capital in company's statement on 2015/11/27
capital
|
|
(AD01) Change of registered address from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 2015/08/20 to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2014/11/03 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/11/03 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/18
filed on: 7th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Armstrong Energy Limited 141-145 Curtain Road Shoreditch London EC2A 3AR England on 2014/09/23 to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor Essel House 29 Foley Street London W1W 7th on 2014/09/15 to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/02/03 from the Walnuts Walnuts Lane Wickham Market Woodbridge Suffolk IP13 0RZ England
filed on: 3rd, February 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/18
filed on: 9th, October 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2013/07/30
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 49900.84 GBP is the capital in company's statement on 2013/04/05
filed on: 19th, April 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, April 2013
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, April 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/10.
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2013/03/18
filed on: 10th, April 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 44891.55 GBP is the capital in company's statement on 2013/03/19
filed on: 10th, April 2013
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/02/15
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 8th, January 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/10/31.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2012
| incorporation
|
Free Download
(21 pages)
|