AD01 |
Change of registered address from Unit 2 28 Greenwood Street Altrincham Cheshire WA14 1RZ on Fri, 2nd Jun 2023 to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 2nd, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jun 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Mar 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Mar 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 19th Mar 2019 - 1.00 GBP
filed on: 28th, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Mar 2019: 10.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Feb 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 3.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Stockholm Road Stockport Cheshire SK3 9QR England on Sat, 14th Mar 2015 to Unit 2 28 Greenwood Street Altrincham Cheshire WA14 1RZ
filed on: 14th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 24th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 24th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 25th Aug 2014: 3.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Jun 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jun 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Stockholm Road Stockport Cheshire SK3 9QR England on Wed, 6th Aug 2014 to 19 Stockholm Road Stockport Cheshire SK3 9QR
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Stockholm Road Stockport Cheshire SK3 9QR England on Wed, 6th Aug 2014 to 19 Stockholm Road Stockport Cheshire SK3 9QR
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|