AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 56 Vicarage Avenue Cheadle Hulme Cheadle SK8 7JP England on Wed, 2nd May 2018 to 56 Vicarage Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 7JP
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 2nd May 2018 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Shakespeare Drive Cheadle Stockport Cheshire SK8 2DA on Mon, 30th Apr 2018 to 56 Vicarage Avenue Cheadle Hulme Cheadle SK8 7JP
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th May 2016
filed on: 25th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Apr 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Apr 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2011
filed on: 21st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wed, 28th Apr 2010 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Apr 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th May 2009 Secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(13 pages)
|