AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Woodheys Drive Sale M33 4JD England on Thu, 12th Oct 2023 to 11 Chillingham Close Chelford Macclesfield SK11 9FZ
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed societe noir LTDcertificate issued on 27/09/23
filed on: 27th, September 2023
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Withyfold Drive Macclesfield SK10 2ZR England on Mon, 8th May 2023 to 58 Woodheys Drive Sale M33 4JD
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Unit 4 Withyfold Trading Estate, Macclesfield SK10 2ZR England on Fri, 3rd Mar 2023 to Unit 4 Withyfold Drive Macclesfield SK10 2ZR
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12-14 Robert Street Manchester M3 1EY England on Wed, 1st Jun 2022 to Unit 4 Unit 4 Withyfold Trading Estate, Macclesfield SK10 2ZR
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 25th Feb 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Mar 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Apr 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Nov 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Avro Crescent Woodford Stockport Cheshire SK7 1SB United Kingdom on Thu, 23rd Nov 2017 to 12-14 Robert Street Manchester M3 1EY
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 37 Avro Crescent Woodford Stockport Cheshire SK7 1SB England on Fri, 21st Jul 2017 to 37 Avro Crescent Woodford Stockport Cheshire SK7 1SB
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Jul 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Washington Close Cheadle Hulme Cheadle SK8 6JL United Kingdom on Wed, 12th Jul 2017 to 37 37 Avro Crescent Woodford Stockport Cheshire SK7 1SB
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(10 pages)
|