AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2023/07/31 from 2023/03/31
filed on: 10th, October 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Insulation House Peel Street Failsworth Manchester M35 0UF England on 2023/10/10 to Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 1st, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/10
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/21
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019/02/21 secretary's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 2017/06/30 to Insulation House Peel Street Failsworth Manchester M35 0UF
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/10
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/10
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/10
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068419200001
filed on: 28th, February 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/10
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/10
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/10
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/10
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/03/10 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/03/10 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/25 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/25 Secretary appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/03/11 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(9 pages)
|