AA |
Small company accounts for the period up to Saturday 1st April 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st September 2023
filed on: 21st, September 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st September 2023
filed on: 21st, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 80 Mosley Road Trafford Park Manchester M17 1LE. Change occurred on Friday 17th February 2023. Company's previous address: Churchill Point Lake Edge Green Trafford Park Road Trafford Park Manchester M17 1BL.
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 2nd April 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 27th March 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 26th, June 2021
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 070258570006, created on Friday 6th November 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 070258570004, created on Friday 6th November 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 070258570005, created on Friday 6th November 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 070258570003, created on Friday 6th November 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 070258570001, created on Friday 6th November 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 070258570002, created on Friday 6th November 2020
filed on: 6th, November 2020
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th October 2015
|
capital |
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 14th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 20th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th October 2014
|
capital |
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd September 2012
filed on: 12th, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 12th October 2012 from the Fragrance Shop Lake Edge Green Trafford Park Road Manchester M17 1BL United Kingdom
filed on: 12th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 27th, April 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2011 (was Saturday 31st March 2012).
filed on: 26th, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 10th, October 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed corporateblue 142 LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd September 2010
filed on: 13th, October 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th October 2010
filed on: 12th, October 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from 55 Chorley New Road Bolton Gtr Manchester BL1 4QR
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from the Fragrance Shop Lake Edge Green Trafford Park Road Manchester M17 1BL United Kingdom
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th October 2010.
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, November 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2009
|
incorporation |
Free Download
(12 pages)
|