(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/08/09
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/08/01.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/08/09
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 12th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/08/09
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, May 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, April 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/08/09
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) 2020/07/15 - the day secretary's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/07/0170.00 GBP
filed on: 2nd, August 2019
| capital
|
Free Download
|
(SH03) Own shares purchase
filed on: 2nd, August 2019
| capital
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2019
| capital
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/07/01
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/07/01 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/10
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/10
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 14th, August 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 096315080002 satisfaction in full.
filed on: 22nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/10
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016/07/19 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/19 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/19 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/19 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/10 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(MR04) Charge 096315080003 satisfaction in full.
filed on: 20th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/19. New Address: Castings Services Limited Langley Road South Salford Greater Manchester M6 6TZ. Previous address: Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096315080003, created on 2015/06/24
filed on: 14th, July 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 096315080002, created on 2015/06/23
filed on: 2nd, July 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 096315080001, created on 2015/06/23
filed on: 30th, June 2015
| mortgage
|
Free Download
(47 pages)
|
(CERTNM) Company name changed celebrant dual LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, June 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|