AD01 |
New registered office address 7 st Petersgate Stockport SK1 1EB. Change occurred on 2023-12-18. Company's previous address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB England.
filed on: 18th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2022-08-31 to 2022-03-31
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-07
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-30
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-07
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB. Change occurred on 2016-04-21. Company's previous address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB England.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-04 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-21 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB. Change occurred on 2016-03-23. Company's previous address: Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-03-31 (was 2015-08-31).
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-03-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-29 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-29 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-29 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed happy mugs LIMITEDcertificate issued on 03/04/14
filed on: 3rd, April 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(38 pages)
|