(PSC01) Notification of a person with significant control 2016/07/16
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/16
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/15
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunn house LTDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) 2021/07/15 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2021/07/15 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/30
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/12/17. New Address: Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES. Previous address: C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/08/30, originally was 2019/08/31.
filed on: 31st, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/16
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/16
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/11/17.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/16 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/08/31, originally was 2014/07/31.
filed on: 30th, April 2015
| accounts
|
Free Download
|
(CH01) On 2013/08/01 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/01 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/16 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/08/12. New Address: C/O Sinclair 300 St. Marys Road Garston Liverpool L19 0NQ. Previous address: Manor House 35 St Thomas's Rd Chorley Lancashire PR7 1HP England
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/16 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/08/07
capital
|
|
(NEWINC) Company registration
filed on: 16th, July 2012
| incorporation
|
Free Download
(23 pages)
|