(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/31
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021/03/31
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/31 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/31
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/30
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/03/19 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/19
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 the Grain Store 70 Weston Street London SE1 3QH England on 2019/03/26 to 6th Floor Chancery Place 50 Brown Street Manchester M2 2JT
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/16
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/01/16
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/01/15 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/15
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 50 Brown Street Manchester M2 2JG England on 2017/09/15 to 1 the Grain Store 70 Weston Street London SE1 3QH
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76 King Street Manchester M2 4NH United Kingdom on 2017/09/15 to 50 Brown Street Manchester M2 2JG
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/16
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom on 2017/01/11 to 76 King Street Manchester M2 4NH
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom on 2016/06/15 to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 2016/03/02 to Chichester House Chichester Street Rochdale Lancashire OL16 2AU
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/16
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/16
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
(AD01) Change of registered address from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England on 2014/08/11 to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hordien 6 LIMITEDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2015/01/31
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/16
capital
|
|