(AA01) Previous accounting period shortened to 29th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076052090003, created on 31st March 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 076052090002 in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2nd September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd September 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st August 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 076052090001 in full
filed on: 17th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076052090002, created on 16th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076052090001
filed on: 5th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ayr plumbing LTDcertificate issued on 07/03/13
filed on: 7th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 3Rd Floor Victoria House 122 Great Clowes Street Salford M7 1RN United Kingdom on 8th February 2013
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 23rd April 2012, company appointed a new person to the position of a secretary
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 18 Milton Crescent Hilton Crescent Prestwich Manchester M25 9NQ United Kingdom on 10th November 2011
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed D.S.A.R. 4 LTDcertificate issued on 10/11/11
filed on: 10th, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 9th November 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(22 pages)
|