Total Documents | 54 |
---|
Total Pages | 207 |
---|
17 May 2023 | Micro company accounts made up to 31 August 2022 |
---|---|
29 January 2023 | Director's details changed for Mr Scott Edward Nelson on 29 January 2023 |
29 January 2023 | Change of details for Mr Scott Edward Nelson as a person with significant control on 29 January 2023 |
28 January 2023 | Confirmation statement made on 28 January 2023 with updates |
13 August 2022 | Confirmation statement made on 1 August 2022 with no updates |
31 May 2022 | Micro company accounts made up to 31 August 2021 |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates |
21 May 2021 | Micro company accounts made up to 31 August 2020 |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates |
29 May 2020 | Micro company accounts made up to 31 August 2019 |
11 November 2019 | Registration of charge 081638360006, created on 6 November 2019 |
11 November 2019 | Registration of charge 081638360007, created on 6 November 2019 |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates |
15 July 2019 | Registration of charge 081638360005, created on 5 July 2019 |
8 April 2019 | Registration of charge 081638360004, created on 28 March 2019 |
23 February 2019 | Registration of charge 081638360003, created on 13 February 2019 |
21 December 2018 | Micro company accounts made up to 31 August 2018 |
5 August 2018 | Confirmation statement made on 1 August 2018 with no updates |
13 December 2017 | Micro company accounts made up to 31 August 2017 |
13 December 2017 | Micro company accounts made up to 31 August 2017 |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
8 May 2017 | Micro company accounts made up to 31 August 2016 |
8 May 2017 | Micro company accounts made up to 31 August 2016 |
29 December 2016 | Registration of charge 081638360001, created on 21 December 2016 |
29 December 2016 | Registration of charge 081638360002, created on 21 December 2016 |
29 December 2016 | Registration of charge 081638360002, created on 21 December 2016 |
29 December 2016 | Registration of charge 081638360001, created on 21 December 2016 |
14 August 2016 | Confirmation statement made on 1 August 2016 with updates |
14 August 2016 | Confirmation statement made on 1 August 2016 with updates |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
5 September 2015 | Registered office address changed from 21 Greenacre Lane Worsley Manchester Greater Manchester M28 2PQ to 228 Green Lane Leigh Lancashire WN7 2TW on 5 September 2015 |
5 September 2015 | Registered office address changed from 21 Greenacre Lane Worsley Manchester Greater Manchester M28 2PQ to 228 Green Lane Leigh Lancashire WN7 2TW on 5 September 2015 |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
29 October 2012 | Company name changed redtart LTD\certificate issued on 29/10/12
|
29 October 2012 | Company name changed redtart LTD\certificate issued on 29/10/12
|
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|