PSC04 |
Change to a person with significant control 2023-12-11
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-11
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 103 - 104 Bradley Lane Standish Wigan WN6 0XQ England to Unit 1, Adlington Central Business Park Railway View Adlington Chorley Lancashire PR7 4AY on 2023-12-20
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-22
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-22
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-28
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-10-19
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-19
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-19
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-28
filed on: 10th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-07-22
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-28
filed on: 27th, June 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Unit 103 - 104 Bradley Lane Standish Wigan WN6 0XQ on 2019-11-11
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-28
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-28
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-09-28
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-29 to 2016-09-28
filed on: 17th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-22
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-27
filed on: 27th, June 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, June 2017
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 20th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-09-30
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed trojan diamond products LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-22 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-07-22
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 183 Wigan Road Aspull Wigan Greater Manchester WN2 1DU to Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY on 2015-07-22
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 12th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-24 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-24 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-24 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(22 pages)
|