(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st March 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd September 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 22nd September 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r & e (services) LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Tuesday 22nd September 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 3rd June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 3rd June 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2011
| incorporation
|
Free Download
(18 pages)
|