CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 13, 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2011: 2.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 29, 2012
filed on: 19th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dialmount LTDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 11, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 11, 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(20 pages)
|