CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
9th March 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
7th October 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th November 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th November 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2020
filed on: 13th, October 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
30th January 2020 - the day director's appointment was terminated
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
22nd October 2019 - the day director's appointment was terminated
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th December 2017 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th December 2017 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st November 2017. New Address: Suite 4 st Michaels Court St. Michaels Square Stamford St Central Ashton-Under-Lyne Lancashire OL6 6XN. Previous address: Reuben's Retreat - Suite 1 st. Michaels Square, St Michaels Court, Stamford Street Central Ashton-Under-Lyne Lancashire OL6 6XN
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2017
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
21st April 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2017
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 8th September 2015
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 13th November 2015, no shareholders list
filed on: 11th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 24th November 2014. New Address: Reuben's Retreat - Suite 1 St. Michaels Square, St Michaels Court, Stamford Street Central Ashton-Under-Lyne Lancashire OL6 6XN. Previous address: C/O Reuben's Retreat Suite 1 St Michaels Court St. Michaels Square Ashton-Under-Lyne Lancashire OL6 6XN England
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th November 2014, no shareholders list
filed on: 24th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(40 pages)
|
AD01 |
Registered office address changed from 2 Waterfoot Cottages Mottram Hyde Cheshire SK14 6TE on 23rd April 2014
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th November 2013, no shareholders list
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Waterfoot Cottages Lowry Gardens Mottram Cheshire SK14 6TE on 25th November 2013
filed on: 25th, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
10th June 2013 - the day director's appointment was terminated
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2012
|
incorporation |
Free Download
(46 pages)
|