CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 91 Harboro Road Sale M33 6GH. Change occurred on Wednesday 18th November 2020. Company's previous address: Communications House Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 24th February 2015
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
filed on: 27th, January 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 13th August 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th August 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Communications House Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS. Change occurred on Tuesday 16th September 2014. Company's previous address: Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|