CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On June 22, 2022 new director was appointed.
filed on: 25th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Specifier Samples Ltd Unit G2 Tudor Road Broadheath Altrincham Cheshire WA14 5RZ United Kingdom to Unit G1, 6 Tudor Road Tudor Road Broadheath Altrincham Cheshire WA14 5RZ at an unknown date
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Matlock Mews Altrincham Cheshire WA14 1JU to Unit G1 Tudor Road Broadheath Altrincham Cheshire WA14 5RZ on March 12, 2017
filed on: 12th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2013 with full list of members
filed on: 17th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 8, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 8, 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 9, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 10, 2008
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 9, 2007
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 9, 2007
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 20, 2006
filed on: 20th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 20, 2006
filed on: 20th, November 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(18 pages)
|