(CS01) Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Jun 2022. New Address: Chanters Industrial Estate Chanters Industrial Estate, Arley Way Atherton Manchester M46 9BP. Previous address: Hanover Dairies Chanters Industrial Estate, Arley Way Atherton Manchester M46 9BP
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Feb 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Jun 2022. New Address: Chanters Industrial Estate Arley Way Atherton Manchester M46 9BP. Previous address: Chanters Industrial Estate Chanters Industrial Estate, Arley Way Atherton Manchester M46 9BP England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th Sep 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Sep 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 20th Sep 2012. Old Address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(36 pages)
|