(CS01) Confirmation statement with no updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th December 2021. New Address: 61 Bridge Street Bridge Street Kington HR5 3DJ. Previous address: C/O Committed2Equality, 43 Berkeley Square London W1J 5AP England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 11th January 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 11th January 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th December 2019. New Address: C/O Committed2Equality, 43 Berkeley Square London W1J 5AP. Previous address: C/O Harvey Guinan, Chartered Certified Accountants 310/311 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th August 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th August 2013 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2013: 999.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th August 2012 with full list of members
filed on: 18th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 20th April 2012
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) 19th April 2012 - the day director's appointment was terminated
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Shaw House 55 Snitterton Road Matlock Derbyshire DE4 3LZ England on 21st November 2011
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th August 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th August 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Angel Court Portland Square Bakewell Derbyshire DE45 1HP on 3rd October 2010
filed on: 3rd, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(6 pages)
|
(288a) On 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 12th August 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/07/2009 from 2 greengate street oldham OL4 1FN uk
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 13th, February 2009
| resolution
|
Free Download
(3 pages)
|
(288a) On 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 7th February 2009 Director appointed
filed on: 7th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 12th August 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(8 pages)
|