CS01 |
Confirmation statement with no updates 27th December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 11th September 2023 secretary's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2022. New Address: 6-7 Cecil Square Margate CT9 1BD. Previous address: 52 Howgill Crescent Oldham OL8 3WA England
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2nd November 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
18th August 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th January 2018 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th January 2018. New Address: 52 Howgill Crescent Oldham OL8 3WA. Previous address: Rivermill Park Road Dukinfield SK16 5LR England
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: Rivermill Park Road Dukinfield SK16 5LR. Previous address: 121 Howden Close Doncaster South Yorkshire DN4 7JN
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th December 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th December 2013 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(7 pages)
|