AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 2, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 1, 2022
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on August 3, 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control August 1, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control February 20, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ridge Hill Ridgehill Sutton Macclesfield Cheshire SK11 0LU United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to Ridge Hill Ridgehill Sutton Macclesfield Cheshire SK11 0LU on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Sg & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on October 1, 2019
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 13, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 27, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ England to C/O Sg & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 27, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 2, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to February 27, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2014: 1.00 GBP
capital
|
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(24 pages)
|