CS01 |
Confirmation statement with updates Wed, 2nd Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mansion House 173 Wellington Road South Stockport SK1 3UA England on Fri, 25th Sep 2020 to 30 Great Underbank Stockport Cheshire SK1 1NB
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Nov 2018
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 30th Jun 2016
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 29th Jan 2017
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Grosvenor House, Agecroft Enterprise Park Downcast Way Swinton Manchester M27 8UW United Kingdom on Thu, 5th Jan 2017 to Mansion House 173 Wellington Road South Stockport SK1 3UA
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094127910001, created on Tue, 24th Mar 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 100.00 GBP
capital
|
|