(CS01) Confirmation statement with no updates 23rd July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd July 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd March 2016. New Address: Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX. Previous address: Manor House 35 st Thomas's Road Chorley PR7 1HP
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th August 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed forte & rosso LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) 12th September 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 12th September 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 23rd July 2014: 100.00 GBP
capital
|
|