(AA01) Current accounting period shortened from 2023-06-30 to 2022-12-31
filed on: 21st, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-28
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-28
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 131285360002, created on 2022-11-09
filed on: 14th, November 2022
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2022-10-25
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-25
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-10-25
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-25
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-10-25
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-25
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 131285360001, created on 2022-10-24
filed on: 25th, October 2022
| mortgage
|
Free Download
(50 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-01-31 to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022-02-14 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-28
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Read Roper and Read Alberton House St Mary's Parsonage Manchester M3 2WJ England to Swallows Ridge Hollies Lane Wilmslow SK9 2BW on 2022-01-25
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed adh supplies LTDcertificate issued on 24/01/22
filed on: 24th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-01-24
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-11
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Alberton House Read Roper and Read St. Marys Parsonage Manchester M3 2WJ England to Read Roper and Read Alberton House St Mary's Parsonage Manchester M3 2WJ on 2021-01-20
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Andrew Fairlie - Read Roper and Read Alberton House St Mary's Parsonage Manchester M3 2WJ England to Alberton House Read Roper and Read St. Marys Parsonage Manchester M3 2WJ on 2021-01-14
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, January 2021
| incorporation
|
Free Download
(10 pages)
|
(CH01) On 2021-01-12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-12
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|