AA |
Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-19
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-01
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-19
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 20th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-17
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed roughlavender LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-23
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-04-05
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-21
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-08-21
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-21
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-21
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Dovecote Drive Nuneaton CV10 0GA United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 2019-08-09
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2019
|
incorporation |
Free Download
(10 pages)
|