AD01 |
Change of registered address from 46 Hulton District Centre Worsley Manchester M28 0AX England on 12th August 2023 to Adcroft Hilton Limited 269 Church Street Blackpool FY1 3PB
filed on: 12th, August 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088948720001, created on 1st February 2019
filed on: 1st, February 2019
|
mortgage |
Free Download
(37 pages)
|
CH01 |
On 28th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Phoenix Tax Services Limited 114 Bolton Road Walkden Worsley Manchester M28 3BW England on 19th February 2018 to 46 Hulton District Centre Worsley Manchester M28 0AX
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Phoenix Tax Services Limited 313 Littleton Road Salford Greater Manchester M7 3TA England on 31st March 2017 to C/O Phoenix Tax Services Limited 114 Bolton Road Walkden Worsley Manchester M28 3BW
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hml Davies Ltd 9 Riverside Waters Meeting Road Bolton BL1 8TU on 21st June 2016 to C/O Phoenix Tax Services Limited 313 Littleton Road Salford Greater Manchester M7 3TA
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2016 from 28th February 2016
filed on: 21st, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 King Street Accrington BB5 1PR England on 23rd June 2015 to C/O Hml Davies Ltd 9 Riverside Waters Meeting Road Bolton BL1 8TU
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 1.00 GBP
|
capital |
|
CH01 |
On 14th February 2015 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
|
gazette |
Free Download
|
NEWINC |
Incorporation
filed on: 14th, February 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 14th February 2014: 1.00 GBP
|
capital |
|