(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078382250003, created on May 7, 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078382250004, created on May 7, 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control November 10, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078382250002, created on January 25, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078382250001, created on March 15, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(38 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 27, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 27, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 14, 2013 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: the Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 27, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rec uk holdings (macclesfield) LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(22 pages)
|