CS01 |
Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 29th Mar 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Thu, 17th Jun 2021 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Jun 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 17th Jun 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: Sky High Achievers Melandra Melandra Crescent Hyde SK14 3RB. Previous address: Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Mar 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Sep 2016
filed on: 9th, September 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Jun 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jun 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 14th, April 2015
| accounts
|
|
AP01 |
On Sun, 1st Sep 2013 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Jan 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 23rd Jan 2015. New Address: Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ. Previous address: 73 Compstall Road Romiley Stockport Stockport Cheshire SK6 4DB
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2014 to Sat, 31st Aug 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|