AA |
Group of companies' accounts made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-14
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-14
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-04-20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Co-Op Building 11 Railway Street Glossop Derbyshire SK13 7AG to 22 Norfolk Street Glossop Derbyshire SK13 8BS on 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 12th, August 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control 2019-04-04
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-14
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-04
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-04
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 2018-04-30: 100000.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 04/04/18
filed on: 13th, April 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, April 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 13th, April 2018
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 8th, November 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2017-05-23
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2016-05-31
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-14 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 1740000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2015-05-31
filed on: 9th, March 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-04-14 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 1740000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-11-30 to 2015-05-31
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bleaklow House Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HT to The Old Co-Op Building 11 Railway Street Glossop Derbyshire SK13 7AG on 2015-04-01
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-01
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-11-30
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-04-14 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2012-11-30
filed on: 2nd, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-04-14 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-04-14 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(16 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 24th, May 2012
| document replacement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-11-30
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 2012-01-08
filed on: 8th, January 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-12-05: 1740000.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2011
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2011
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2011-07-22: 100000.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 7th, July 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hs 537 LIMITEDcertificate issued on 30/06/11
filed on: 30th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-06-24
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, June 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-06-27
filed on: 27th, June 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|