AD01 |
Change of registered address from 1 Meadoway Meadoway Longton Preston PR4 5BB England on 24th January 2024 to 83 Ducie Street Manchester M1 2JQ
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 25th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th August 2019
filed on: 6th, August 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O James Rae 83 Ducie Street Manchester M1 2JQ on 5th August 2019 to 1 Meadoway Meadoway Longton Preston PR4 5BB
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Meadoway Meadoway Longton Preston PR4 5BB England on 5th August 2019 to 1 Meadoway Meadoway Longton Preston PR4 5BB
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st March 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th September 2018
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 3Rd Floor 207 Regent Street London W1B 3HH on 11th March 2015 to C/O James Rae 83 Ducie Street Manchester M1 2JQ
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 15th, March 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(25 pages)
|