CH01 |
On May 22, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 31, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On May 22, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 3, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 1, 2021) of a secretary
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE. Change occurred on November 1, 2021. Company's previous address: 168 Northenden Road Sale Manchester M33 3HE England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 168 Northenden Road Sale Manchester M33 3HE. Change occurred on November 8, 2019. Company's previous address: No 2 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 8, 2019) of a secretary
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address No 2 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN. Change occurred on April 29, 2019. Company's previous address: Flat 3 Cambridge House 37 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DU.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 27, 2012. Old Address: 4 Greenfield Road Holmfirth Yorkshire HD9 2JT
filed on: 27th, September 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 13, 2012) of a secretary
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2009 to July 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to August 1, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 14, 2009. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
AP01 |
On October 7, 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 30, 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(35 pages)
|