AA |
Micro company accounts made up to 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th January 2022. New Address: C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL. Previous address: C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 10th May 2021 secretary's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 18th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd April 2019. New Address: C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG. Previous address: Unit 18 Moss Lane Industrial Estate, Moss Lane Royton Oldham OL2 6HR
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd June 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd June 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd June 2014
filed on: 12th, March 2015
| annual return
|
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 1st May 2014
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, March 2015
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd June 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Waveney Road Shaw Oldham Lancashire OL2 7YA on 14th September 2012
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd June 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd June 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
19th July 2011 - the day director's appointment was terminated
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd June 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd June 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(10 pages)
|