CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Arclid Lodge Arclid Green Arclid Sandbach CW11 4SY England on 9th February 2018 to 83 Ducie Street Manchester M1 2JQ
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sherwood House Crankwood Road, Abram Wigan WN2 5YD on 18th September 2017 to Arclid Lodge Arclid Green Arclid Sandbach CW11 4SY
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 20.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 20.00 GBP
capital
|
|