CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 16, 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 52 Princess Street Manchester M1 6JX to 20 Market Street Altrincham WA14 1PF on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 5, 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, April 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2012: 4.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 25, 2012. Old Address: Ground Floor Statham House Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed z l (llandudno) LIMITEDcertificate issued on 26/04/11
filed on: 26th, April 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 19, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, April 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(22 pages)
|