AA |
Small company accounts made up to 31st December 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 36a Market Street New Mills High Peak SK22 4AA England on 17th August 2023 to Camfield House Avenue One Letchworth Garden City SG6 2WW
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 25th April 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th December 2022 secretary's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th December 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2022
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On 19th December 2022, company appointed a new person to the position of a secretary
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2022
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2022
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2022
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2022
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094407350001, created on 19th December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from Charter House Pittman Way Fulwood Preston PR2 9ZD England at an unknown date to 36a Market Street New Mills High Peak SK22 4AA
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 12th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Location of company register(s) has been changed to 36a Market Street New Mills High Peak SK22 4AA at an unknown date
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 12th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd March 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd March 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd March 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD United Kingdom on 12th February 2021 to 36a Market Street New Mills High Peak SK22 4AA
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2020: 100.00 GBP
filed on: 16th, July 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 9th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd March 2020: 50.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 445 Oakshott Place, Walton Summit Centre Bamber Bridge Preston PR5 8AT England at an unknown date to Charter House Pittman Way Fulwood Preston PR2 9ZD
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 445 Oakshott Place, Walton Summit Centre Bamber Bridge Preston PR5 8AT at an unknown date
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(33 pages)
|