|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
21 Oct 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
25 Jul 2025 |
AA01 |
Previous accounting period shortened from 29 October 2024 to 28 October 2024
|
|
|
31 Jan 2025 |
CS01 |
Confirmation statement made on 24 January 2025 with updates
|
|
|
28 Jul 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 24 January 2024 with updates
|
|
|
27 Oct 2023 |
AA |
Micro company accounts made up to 31 October 2022
|
|
|
27 Jul 2023 |
AA01 |
Previous accounting period shortened from 30 October 2022 to 29 October 2022
|
|
|
03 Feb 2023 |
CS01 |
Confirmation statement made on 24 January 2023 with updates
|
|
|
29 Jul 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
04 Feb 2022 |
CS01 |
Confirmation statement made on 24 January 2022 with updates
|
|
|
30 Jul 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
08 Mar 2021 |
CS01 |
Confirmation statement made on 24 January 2021 with updates
|
|
|
05 Mar 2021 |
PSC04 |
Change of details for Mrs Allison Pendleton as a person with significant control on 24 January 2021
|
|
|
03 Mar 2021 |
PSC04 |
Change of details for Mr Timothy Samuel Pendleton as a person with significant control on 24 January 2021
|
|
|
03 Mar 2021 |
CH01 |
Director's details changed for Mr Timothy Samuel Pendleton on 24 January 2021
|
|
|
03 Mar 2021 |
PSC04 |
Change of details for Mr Timothy Samuel Pendleton as a person with significant control on 24 January 2021
|
|
|
03 Mar 2021 |
CH01 |
Director's details changed for Mr Timothy Samuel Pendleton on 24 January 2021
|
|
|
03 Mar 2021 |
CH01 |
Director's details changed for Mrs Allison Pendleton on 24 January 2021
|
|
|
30 Oct 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
09 Sep 2020 |
AD01 |
Registered office address changed from Newblinds House, Unit 8 Chichester Road Romiley Stockport Greater Manchester SK6 4BL England to Riverside House 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE on 9 September 2020
|
|
|
31 Jan 2020 |
CS01 |
Confirmation statement made on 24 January 2020 with updates
|
|
|
29 Jul 2019 |
AA |
Micro company accounts made up to 30 October 2018
|
|
|
24 Jan 2019 |
CS01 |
Confirmation statement made on 24 January 2019 with updates
|
|
|
24 Jan 2019 |
PSC01 |
Notification of Allison Pendleton as a person with significant control on 1 May 2018
|
|
|
24 Jan 2019 |
PSC04 |
Change of details for Mr Timothy Samuel Pendleton as a person with significant control on 1 May 2018
|
|