(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Mar 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Mar 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Mar 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Mar 2019
filed on: 30th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Mar 2019: 3.00 GBP
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Oct 2018. New Address: C/O Kenny Waste Management Ltd Worsley Trading Estate Lester Road , Little Hulton Manchester M38 0PT. Previous address: Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 12th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 30th Nov 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 30th Nov 2016 - the day secretary's appointment was terminated
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Jul 2016
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 1.00 GBP
capital
|
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP02) New member appointment on Thu, 2nd Jul 2015.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jul 2015. New Address: Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ. Previous address: 55 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|
(SH01) Capital declared on Wed, 16th Oct 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|