(CS01) Confirmation statement with no updates 2023-08-24
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 26th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 18th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-18
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 20th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-11-18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 8th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-11-18
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087788550001, created on 2019-07-11
filed on: 11th, July 2019
| mortgage
|
Free Download
(51 pages)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 15th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-11-18
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-11-29 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-11-29
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-11-29
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-29
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-11-29 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-18
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mounteney Solicitors 22, the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW to Unit 11/12 Shepley Lane Ind Est Shepley Lane Marple Stockport SK6 7JW on 2017-06-22
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-18
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-18 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-11-30 to 2014-10-31
filed on: 2nd, February 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-12-16: 2222.20 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-18 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-11-19
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-14
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-18
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the floor master rentals LTDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-05-14
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AP04) On 2014-05-14 - new secretary appointed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Granby Road Stockport SK2 6ET United Kingdom on 2014-05-14
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(8 pages)
|