AD01 |
Address change date: Thu, 6th May 2021. New Address: 16 Oxford Court Bishopsgate Manchester M2 3WQ. Previous address: 45 C/O a Allen & Son Union Road New Mills High Peak SK22 3EL England
filed on: 6th, May 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Jan 2018. New Address: 45 C/O a Allen & Son Union Road New Mills High Peak SK22 3EL. Previous address: Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 101.00 GBP
filed on: 17th, December 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Nov 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 20th Nov 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
|
incorporation |
Free Download
(36 pages)
|