AP01 |
New director appointment on Tuesday 23rd January 2024.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd January 2024.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Glide Property Management 3 Exchange Quay Suite One Salford M5 3ED. Change occurred on Tuesday 23rd January 2024. Company's previous address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 9th September 2023.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th October 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th June 2020.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED. Change occurred on Thursday 28th May 2020. Company's previous address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT. Change occurred on Thursday 12th September 2019. Company's previous address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN. Change occurred on Thursday 30th May 2019. Company's previous address: C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ England.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/ Rebloom Ltd Courthill House 60 Water Lane Wilmslow SK9 5AJ. Change occurred on Tuesday 5th June 2018. Company's previous address: PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box SK9 5EQ Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow Cheshire SK9 5AJ. Change occurred on Monday 11th September 2017. Company's previous address: Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 25th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Accountant: Castleton's the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ. Change occurred on Wednesday 25th May 2016. Company's previous address: 501a Prescot Road Liverpool Mereyside L13 3BU.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Tuesday 17th March 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Monday 17th March 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 18th September 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2013 to Sunday 31st March 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Sunday 17th March 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(16 pages)
|
CH01 |
On Thursday 21st March 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2012 to Sunday 30th September 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 4th March 2013 from 26 Hamilton Square Birkenhead Merseyside CH41 6AY
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 22nd February 2013) of a secretary
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Saturday 17th March 2012
filed on: 22nd, February 2013
| annual return
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 17th March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 27th, July 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 17th March 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 10th November 2009
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 9th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 7th July 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 4th July 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 18th June 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 16th June 2009 Secretary appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 16th June 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 16th June 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 27th May 2009 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 27th May 2009 Appointment terminated secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2009 from horton house exchange flags liverpool merseyside L2 3YL
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th February 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 27/05/2008 from horton house exchange flags liverpool L2 3YL
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 28th November 2007 - Annual return with full member list
filed on: 28th, November 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to Wednesday 28th November 2007 - Annual return with full member list
filed on: 28th, November 2007
| annual return
|
Free Download
(4 pages)
|
363(287) |
Registered office changed on 28/11/07
annual return
|
|
NEWINC |
Company registration
filed on: 10th, November 2006
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2006
| incorporation
|
Free Download
(23 pages)
|