CS01 |
Confirmation statement with no updates 2024/01/31
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 14th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/13 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/03
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/24
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016/08/30
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/08/16
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 077554660003 satisfaction in full.
filed on: 19th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/30
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 077554660001 satisfaction in full.
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077554660002 satisfaction in full.
filed on: 1st, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/30
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/30
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/30
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077554660003, created on 2016/10/25
filed on: 28th, October 2016
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 1 Lowry Plaza Salford Quays M50 3UB on 2016/10/11 to The Old Waterloo Arms Abermule Montgomery SY15 6nd
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/30
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, August 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077554660002, created on 2016/04/08
filed on: 8th, April 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077554660001, created on 2016/02/11
filed on: 15th, February 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/30
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/30
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/30
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/09/03 from C/O Susanna Patton 121 Vancouver Quay Salford Lancashire M50 3TX United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/30
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2013/01/31. Originally it was 2012/08/31
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2011
| incorporation
|
Free Download
(7 pages)
|