AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 3, 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on February 2, 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(12 pages)
|
CH03 |
On April 5, 2016 secretary's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 29, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 10, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 22, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On April 3, 2013 director's details were changed
filed on: 9th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU
filed on: 6th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 3, 2012 with full list of members
filed on: 11th, May 2012
|
annual return |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to December 31, 2011
filed on: 9th, November 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 9th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 3, 2011 with full list of members
filed on: 15th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed highrose enterprises LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on September 2, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 9th, September 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2010 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2009
|
resolution |
Free Download
(1 page)
|
88(2) |
Alloted 999 shares from May 19, 2009 to May 19, 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 23rd, June 2009
|
capital |
Free Download
(2 pages)
|
123 |
Gbp nc 100/1000
/06/09
filed on: 23rd, June 2009
|
capital |
Free Download
(1 page)
|
288a |
On June 12, 2009 Director appointed
filed on: 12th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On June 12, 2009 Director and secretary appointed
filed on: 12th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On June 12, 2009 Director appointed
filed on: 12th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On June 12, 2009 Director appointed
filed on: 12th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On May 20, 2009 Appointment terminated secretary
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 20th, May 2009
|
address |
Free Download
(1 page)
|
288b |
On May 20, 2009 Appointment terminated director
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2009
|
incorporation |
Free Download
(6 pages)
|