AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st August 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th February 2018. New Address: C/O Livingcity Centre 10 Durling Street Manchester M12 6FS. Previous address: Bridge House 12 Market Street Glossop Derbyshire SK13 8AR
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
30th November 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2015. New Address: Bridge House 12 Market Street Glossop Derbyshire SK13 8AR. Previous address: C/O Lomas & Co 12 Market Street Glossop Derbyshire SK13 8AR
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th May 2015. New Address: C/O Lomas & Co 12 12 Market Street Glossop Derbyshire SK13 8AR. Previous address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
24th April 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 18th, May 2015
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 10th June 2014
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th May 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st May 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU on 3rd August 2012
filed on: 3rd, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th May 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 2nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2010
filed on: 16th, July 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 17th June 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 11/06/2009 from cypress house 3 grove avenue wilmslow cheshire SK9 5EG
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 15th April 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 15th April 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 15th April 2009 Appointment terminated secretary
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(25 pages)
|