(CS01) Confirmation statement with no updates January 5, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 232 Hall Street Warrington Cheshire WA1 2BW. Change occurred on November 26, 2019. Company's previous address: Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 26, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed big fish housing LTDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed grimsditch house LIMITEDcertificate issued on 20/02/09
filed on: 19th, February 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On January 28, 2009 Appointment terminated director
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 14, 2009 Secretary appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 14, 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(3 pages)
|
(288a) On January 14, 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, January 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 06/01/2009 from grimsditch house LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On January 6, 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 6, 2009 Appointment terminated secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(18 pages)
|