AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2023-01-31 to 2023-01-30
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-06-15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-15
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Garden Place the Studio Level 4 Garden Place Victoria Street Altrincham WA14 1ET England to 16 Old Market Place Altrincham Cheshire WA14 4DF on 2022-09-08
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-08-31 to 2022-01-31
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021-12-15 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 st. Anns Square Manchester M2 7PW to Garden Place the Studio Level 4 Garden Place Victoria Street Altrincham WA14 1ET on 2021-06-14
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-10
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-05
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-05
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-29 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Tenterhill Lane Rochdale Lancashire OL11 5TY to 17 st. Anns Square Manchester M2 7PW on 2015-07-01
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 15th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-29 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed evo living consultancy LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-10-08
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, October 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2013
| incorporation
|
|