(AA) Full accounts for the period ending 30th April 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(28 pages)
|
(AUD) Resignation of an auditor
filed on: 2nd, August 2022
| auditors
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
|
(AA) Full accounts for the period ending 30th April 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 30th April 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 30th April 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 30th April 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts made up to 30th April 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 24th March 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th February 2017
filed on: 10th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 27th October 2016 to Ground Floor 13 Charles Ii Street London SW1Y 4QU
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st September 2016: 320000.00 GBP
filed on: 26th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th May 2016: 120000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th April 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed heritage & p LTDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th April 2014: 120000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2013: 120000.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th October 2012: 200.00 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 25th April 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 17th, October 2012
| resolution
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom on 25th September 2012
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(22 pages)
|