GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Firs Avenue Ashton-Under-Lyne Lancashire OL6 8PL United Kingdom to 340 Deansgate Manchester M3 4LY on Monday 16th December 2019
filed on: 16th, December 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th February 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 7 Firs Avenue Ashton-Under-Lyne Lancashire OL6 8PL on Thursday 7th March 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on Monday 9th July 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 20th, March 2012
| document replacement
|
Free Download
(5 pages)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th June 2011.
filed on: 6th, June 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 6th June 2011.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Monday 6th June 2011 - new secretary appointed
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed drommer LTDcertificate issued on 03/06/11
filed on: 3rd, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 26th May 2011
change of name
|
|
TM01 |
Director appointment termination date: Thursday 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 28th April 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2011
| incorporation
|
Free Download
(20 pages)
|