TM01 |
Director appointment termination date: Tuesday 16th January 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th January 2024.
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on Wednesday 6th December 2023
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 31st, July 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 5th June 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2016.
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th June 2016
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
28.00 GBP is the capital in company's statement on Wednesday 16th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on Tuesday 17th November 2015
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 17th November 2014
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th November 2014
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 17th November 2014
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th November 2014
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 17th November 2014.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 23rd, September 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 25th April 2013 director's details were changed
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 13th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 8th March 2012 with full list of members
filed on: 22nd, March 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
28.00 GBP is the capital in company's statement on Sunday 31st May 2009
filed on: 22nd, September 2011
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 16th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2011 with full list of members
filed on: 14th, April 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 14th April 2011 from C/O Patrick O'gara 34 Valley Drive Handforth Wilmslow Cheshire SK9 3DW United Kingdom
filed on: 14th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th March 2010 with full list of members
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 1st June 2010 from Gawsworth Quarry Leek Road Gawsworth Macclesfield Cheshire SK11 0JN
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 12th May 2009
filed on: 12th, May 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, April 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/03/09
filed on: 9th, April 2009
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, April 2009
|
incorporation |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 24th, March 2009
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, May 2008
|
resolution |
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 11th March 2008
filed on: 11th, March 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Curr sho from 31/03/2008 to 28/02/2008
filed on: 26th, February 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 20th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 20th, February 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 19/02/08 from: ashlow, 2 overhill drive wilmslow cheshire SK9 2DG
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: ashlow, 2 overhill drive wilmslow cheshire SK9 2DG
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 4th April 2007
filed on: 4th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 4th April 2007
filed on: 4th, April 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Monday 13th March 2006 New secretary appointed;new director appointed
filed on: 13th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 13th March 2006 New secretary appointed;new director appointed
filed on: 13th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 10th March 2006 New director appointed
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 10th March 2006 Secretary resigned;director resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 10th March 2006 Director resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 10th March 2006 Secretary resigned;director resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 10th March 2006 Director resigned
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 10th March 2006 New director appointed
filed on: 10th, March 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 10th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 10th, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2006
|
incorporation |
Free Download
(16 pages)
|