CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Registers new location: Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 12, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 8, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 7, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 4, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Marquis House Isle of Man Business Park Douglas Isle of Man IM2 2QZ
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, November 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, November 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to December 31, 2008 - Annual return with full member list
filed on: 31st, December 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On December 28, 2008 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 14, 2007 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 14, 2007 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 5th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 5th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 5th, January 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 5th, January 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 5th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 5th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 5th, January 2007
| resolution
|
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 5th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(11 pages)
|