(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 17, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 17, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 18, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 18, 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on May 27, 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 18, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 1, 2010: 1.00 GBP
filed on: 18th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On May 18, 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 21, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 19, 2010. Old Address: C/O Emmerson Accountancy Ltd Atlantic Street Altrincham Cheshire CW8 4LZ
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed highrise design studio LIMITEDcertificate issued on 05/03/10
filed on: 5th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 17, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, February 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 18, 2010. Old Address: Apartment 165 N V Building 100 the Quays Salford M50 3BE
filed on: 18th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(16 pages)
|