AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st March 2022
filed on: 7th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 7th, March 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 1st March 2022 - new secretary appointed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 7th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 7th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to First Floor, 18 North Bar within Beverley HU17 8AX on Monday 7th March 2022
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 2nd February 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Tuesday 12th January 2021
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st October 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th September 2020.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 24th November 2019.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th November 2019.
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th October 2019.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th October 2019
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd May 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on Wednesday 1st May 2019
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Riichmond House, Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on Monday 4th February 2019
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th November 2018.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th November 2018.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th November 2018.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th October 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th October 2018.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
On Monday 29th October 2018 - new secretary appointed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom to C/O Rendall and Rittner Riichmond House, Heath Road Hale Cheshire WA14 2XP on Tuesday 30th October 2018
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th April 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th April 2018.
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 24th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th March 2018.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 24th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th March 2018.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st August 2017 to Saturday 30th September 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2015
|
incorporation |
Free Download
(22 pages)
|