(CS01) Confirmation statement with no updates 25th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 40, Arrow Mill Queensway Rochdale Lancashire OL11 2YW England on 11th July 2023 to C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th September 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th August 2020: 100.00 GBP
filed on: 25th, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th August 2020
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England on 6th March 2019 to Office 40, Arrow Mill Queensway Rochdale Lancashire OL11 2YW
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN on 31st May 2016 to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th August 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th August 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 13th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st August 2013
filed on: 13th, February 2015
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 13th, February 2015
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to 25th August 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th September 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 25th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th August 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nurient company (tnc) LIMITEDcertificate issued on 26/08/11
filed on: 26th, August 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|