AD01 |
Change of registered address from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom on 12th December 2023 to 89 Chester Avenue Dukinfield SK16 5BR
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 5th March 2019 secretary's details were changed
filed on: 10th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Wood Street Ashton-Under-Lyne OL6 7NB England on 7th March 2019 to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Wood Street Ashton Under Lyne Lancashire on 5th March 2019 to 53 Wood Street Ashton-Under-Lyne OL6 7NB
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th March 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 16th March 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th March 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 21st December 2010 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st August 2010 secretary's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2010
| incorporation
|
Free Download
(18 pages)
|