(AA) Small company accounts made up to 31st May 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Salford M3 7BG on 30th January 2017 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 14a Regent Road Altrincham Cheshire WA14 1RP on 9th December 2014 to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Salford M3 7BG
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st May 2013 from 31st January 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 13th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(8 pages)
|