CS01 |
Confirmation statement with updates Sunday 31st December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2017
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th November 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th November 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Clarity Company Solutions Limited 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW. Change occurred on Tuesday 4th December 2018. Company's previous address: C/O Clarity Company Solutions Limited Chambers Business Centre Oldham Lancashire OL8 4QQ England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Clarity Company Solutions Limited Chambers Business Centre Oldham Lancashire OL8 4QQ. Change occurred on Thursday 23rd February 2017. Company's previous address: C/O Clarity Company Solutions Earl Business Centre Dowry Street Oldham Lancashire OL8 2PF.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 22nd January 2016
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 26th October 2015
filed on: 24th, December 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th October 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|