CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on April 23, 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 25, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2014 to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 25, 2014 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hs 627 LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 30, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 30, 2014 - new secretary appointed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(28 pages)
|