AD01 |
Address change date: 2024/01/23. New Address: 2 Rose Bank Bollington Macclesfield SK10 5JA. Previous address: 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA England
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/09/25. New Address: 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA. Previous address: 31 Conrad Lewis Way Warwick CV34 8AL England
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/18
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cyd & cyd LIMITEDcertificate issued on 21/02/23
filed on: 21st, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2023/01/25. New Address: 31 Conrad Lewis Way Warwick CV34 8AL. Previous address: 2 - 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/18
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/18
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/18
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 25th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/18
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/06/21. New Address: 2 - 3 Rose Bank Bollington Macclesfield Cheshire SK10 5JA. Previous address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/18 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/04/18 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/11/04
filed on: 10th, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/18 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/18 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/05/08 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/19 from 30 Church Road Burgess Hill West Sussex RH15 9AE England
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/04 from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rowanstead LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/02/28
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2013/03/04 - the day director's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/04.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2012
| incorporation
|
|