(CS01) Confirmation statement with no updates 2023/10/06
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/10/06
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/06
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 14th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/06
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/10/06
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/06
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/06
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2016/02/08
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/06
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/04/06.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/10/30
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1-2 st. Chads Court School Lane Rochdale Lancashire OL16 1QU on 2015/05/13 to Unit 2 the Old Fire Station Rochdale Road Todmorden Lancashire OL14 7NA
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/06
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) On 2014/08/21, company appointed a new person to the position of a secretary
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/08/21
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/06
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/06
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sleepy dreams LTDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/07
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2012/06/29
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(36 pages)
|