CS01 |
Confirmation statement with no updates April 18, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2018
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 3, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2016
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 8, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit E2a Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Unit 4a Arrow Trading Estate Corporation Road Denton Manchester M34 5LR on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH03 |
On September 8, 2016 secretary's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O David Adamson 124 Somerford Road Reddish Stockport SK5 6QE to Unit E2a Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on May 27, 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2016: 100.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
On March 10, 2016 - new secretary appointed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 1, 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2015: 100.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124 Somerford Road Stockport Cheshire SK5 6QE England to C/O David Adamson 124 Somerford Road Reddish Stockport SK5 6QE on July 29, 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 124 Somerford Road Stockport SK5 6QE England to 124 Somerford Road Stockport Cheshire SK5 6QE on July 28, 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 Somerford Road Stockport Cheshire SK5 6QE England to 124 Somerford Road Stockport Cheshire SK5 6QE on July 28, 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 7, 2015: 1.00 GBP
filed on: 11th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 1, 2015 - new secretary appointed
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 7, 2015: 100.00 GBP
capital
|
|