(CS01) Confirmation statement with no updates Friday 19th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sarah Moor Studios Henshaw Street Oldham OL3 1EN England to Sarah Moor Studios Henshaw Street Oldham OL1 3EN on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th April 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ags Unit 1 , Castle Court 2 Castlegate Way Dudley DY1 4RH to Sarah Moor Studios Henshaw Street Oldham OL3 1EN on Tuesday 14th March 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Friday 29th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 19th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 20th January 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 19th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st January 2018 to Monday 30th April 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th January 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 11th October 2017
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th October 2017
filed on: 11th, October 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 11th October 2017
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
(CERTNM) Company name changed u corporate solutions LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 19th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed u corporate services LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2012
| incorporation
|
|