(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL. Change occurred on September 7, 2020. Company's previous address: Mulholland & Co 3 King Street Delph Oldham Gb OL3 5DL England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mulholland & Co 3 King Street Delph Oldham Gb OL3 5DL. Change occurred on August 5, 2020. Company's previous address: 69 Milnrow Road Shaw Oldham OL2 8AL England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 69 Milnrow Road Shaw Oldham OL2 8AL. Change occurred on September 28, 2017. Company's previous address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: September 16, 2014) of a secretary
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 3, 2014
filed on: 3rd, September 2014
| resolution
|
|
(CERTNM) Company name changed kilverstone LTDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, September 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 28, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 28, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 7, 2014. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 7, 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(20 pages)
|