AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th July 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2023
filed on: 5th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd February 2023
filed on: 2nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on Thursday 11th August 2022. Company's previous address: C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG England.
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG. Change occurred on Monday 23rd May 2016. Company's previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG.
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 24th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, April 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 22nd, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th July 2011
filed on: 23rd, July 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|