AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-20
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-06-01
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-20
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-06-01
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-20
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Norfolk Street Glossop Derbyshire SK13 8BS. Change occurred on 2021-03-29. Company's previous address: The Old Co-Op Building 11 Railway Street Glossop Derbyshire SK13 7AG.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-03-29
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-20
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-20
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-20
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 8th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-10-20
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-05-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-06
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-20
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-05-31
filed on: 17th, February 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-20
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2014-05-31
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2014-11-30 to 2014-05-31
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Co-Op Building 11 Railway Street Glossop Derbyshire SK13 7AG. Change occurred on 2015-04-01. Company's previous address: Bleaklow House Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HT.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-01
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-20
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2013-11-30
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-20
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-29: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2012-11-30
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-03-11 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-20
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-28
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-12-28
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-12-16) of a secretary
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bleaklow House Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HT on 2011-12-16
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-11-30
filed on: 16th, December 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 2011-12-06
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hs 556 LIMITEDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-11-29
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(27 pages)
|