AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Dec 2022
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Hillside Road Stockport SK2 5EW England on Wed, 13th Dec 2023 to Stoney Hills Industrial Estate Stoney Hills Ware SG12 0HJ
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Dec 2022
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Dec 2022 new director was appointed.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 Rotherhead Close Horwich Bolton BL6 5UG England on Tue, 6th Oct 2020 to 1 Hillside Road Stockport SK2 5EW
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Jan 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 10th Jan 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Ingleby Close Westhoughton Bolton Lancashire BL5 3QZ on Wed, 3rd Jan 2018 to 20 Rotherhead Close Horwich Bolton BL6 5UG
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 0.01 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 5th Mar 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Mar 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(10 pages)
|