AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 12 Reddyshore Brow Littleborough OL15 9PF England on 8th June 2023 to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regency Court 62-66 Deansgate Manchester M3 2EN England on 24th January 2023 to 12 Reddyshore Brow Littleborough OL15 9PF
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th May 2017
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th May 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Brogden Grove Sale Cheshire M33 7UG on 17th May 2021 to Regency Court 62-66 Deansgate Manchester M3 2EN
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gelli March Farm Cadoxton Neath West Glam SA10 8AF on 15th June 2015 to 23 Brogden Grove Sale Cheshire M33 7UG
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Units 10-12 County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ United Kingdom on 12th June 2015 to Gelli March Farm Cadoxton Neath West Glam SA10 8AF
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 27th May 2014
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
capital
|
|