AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 14th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 13th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/01.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/31
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/01
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2019/08/01
filed on: 11th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 10th, October 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/18
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/11/03. New Address: The Old Goods Yard Off Midland Road Chapel-En-Le-Frith High Peak SK23 9RE. Previous address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH England
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2016/04/27
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/18 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/05/12. New Address: Barton Arcade Suite 37 Deansgate Manchester M3 2BH. Previous address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/18 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/18.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/26. New Address: Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD. Previous address: Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/31 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/01/31 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/01/31 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/01/31 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hiddenlake vehicle maintenance LTDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, September 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/08/10
filed on: 10th, August 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hiddenlake LTD.certificate issued on 28/06/10
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/06/23
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/08 from Temple House 20 Holywell Row London EC2A 4XH United Kingdom
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
2010/02/08 - the day director's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/02/08
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2010
| incorporation
|
Free Download
(43 pages)
|