AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/14
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/01/14
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/14
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/14
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 1st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/01/14
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 18 Penrith Avenue Sale Cheshire M33 3FN on 2017/11/30 to 47C Grasmere Road Gatley Cheadle SK8 4RS
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/11/17 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/17 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/17
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/17
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/01/15.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/14
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed l & l painters and decorators LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/02/11
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
|