AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 13th, August 2024
|
accounts |
Free Download
(7 pages)
|
TM02 |
12th August 2024 - the day secretary's appointment was terminated
filed on: 12th, August 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2024
filed on: 28th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 1st August 2023
filed on: 14th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th January 2024. New Address: Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED. Previous address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom
filed on: 26th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 28th January 2021
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th May 2020. New Address: C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED. Previous address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2019. New Address: C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT. Previous address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th May 2019. New Address: C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN. Previous address: Courthill House 60 Water Lane Wilmslow SK9 5AJ England
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2016
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 1st February 2018. New Address: Courthill House 60 Water Lane Wilmslow SK9 5AJ. Previous address: The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ England
filed on: 1st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th January 2017 - the day director's appointment was terminated
filed on: 6th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st December 2016. New Address: The Old Workshop 12B Kennerley's Lane Wilmslow Cheshire SK9 5EQ. Previous address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2016
|
incorporation |
Free Download
|