(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089937650001, created on September 12, 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Clarence House, 2 Clarence Street Manchester M2 4DW to 4 Clippers Quay Salford Quays Manchester M50 3BL on May 18, 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on April 30, 2014: 100.00 GBP
filed on: 6th, September 2014
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed overlodge LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 11, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 1, 2014. Old Address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(26 pages)
|