(AA) Micro company accounts made up to 30th June 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Vasser Road Manchester M18 8BN on 21st November 2022 to 13 Leach Street Manchester M18 8AL
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 20th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd May 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 15th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 5th May 2019 director's details were changed
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th May 2019 director's details were changed
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On 6th July 2017, company appointed a new person to the position of a secretary
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 16 703 Hyde Road Manchester M12 5PS United Kingdom on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st November 2012 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd May 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Vasser Road Gorton Manchester Lanc M18 8BN England on 18th January 2013
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blossomville investment LIMITEDcertificate issued on 23/01/12
filed on: 23rd, January 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 23rd January 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(7 pages)
|