CS01 |
Confirmation statement with updates Thu, 9th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Dec 2018. New Address: Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW. Previous address: Acorn Phase 3 High Street Grimethorpe Barnsley South Yorkshire S72 7BD England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Oct 2017 secretary's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Apr 2017. New Address: Acorn Phase 3 High Street Grimethorpe Barnsley South Yorkshire S72 7BD. Previous address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 30th Nov 2016 to Sat, 31st Dec 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Dec 2014 secretary's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2013: 1.00 GBP
capital
|
|
CH03 |
On Wed, 13th Jun 2012 secretary's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Nov 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Nov 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 27th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 5th Dec 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 3rd Dec 2007 with shareholders record
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 3rd Dec 2007 with shareholders record
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 14th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 14th, July 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 29th Jan 2007 with shareholders record
filed on: 29th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 29th Jan 2007 with shareholders record
filed on: 29th, January 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the sensory store LTDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the sensory store LTDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 7th Dec 2005 New secretary appointed
filed on: 7th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 7th Dec 2005 New director appointed
filed on: 7th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 7th Dec 2005 New director appointed
filed on: 7th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 7th Dec 2005 New secretary appointed
filed on: 7th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Nov 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Nov 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Nov 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Nov 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(9 pages)
|