(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Redwood Close Stockport SK3 0JU England on Mon, 10th Feb 2020 to Horley Green House Horley Green Road Halifax HX3 6AS
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Aug 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Linen Court Salford M3 6JG England on Thu, 17th Aug 2017 to 9 Redwood Close Stockport SK3 0JU
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 15th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Tue, 28th Feb 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 100 Sanderson Street Manchester Greater Manchester M40 8PH England on Fri, 7th Oct 2016 to 17 Linen Court Salford M3 6JG
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Mar 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed c oglesby LTDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(28 pages)
|