(AA01) Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 1st, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 31st October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Current accounting period shortened from 29th June 2022 to 31st January 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082752240003, created on 12th December 2022
filed on: 13th, December 2022
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 082752240002, created on 12th December 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lowin House Tregolls Road Truro TR1 2NA England on 11th August 2022 to 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, February 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY England on 1st February 2022 to Lowin House Tregolls Road Truro TR1 2NA
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 082752240001 in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Angelica Drive London E6 6NS on 2nd December 2021 to C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England on 25th July 2021 to 33 Angelica Drive London E6 6NS
filed on: 25th, July 2021
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester Greater Manchester M1 3HY on 31st October 2017 to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082752240001, created on 18th August 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 20th April 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 9 Woodside Close Lees Oldham Lancashire OL4 3AA on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Clare Hall Apartments Prescott Street Halifax West Yorkshire HX4 0HG England on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|