AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078043060007, created on 16th January 2023
filed on: 18th, January 2023
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, September 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2022
| incorporation
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 30th June 2016
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 10th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078043060006, created on 8th March 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 25th February 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 25th February 2015, company appointed a new person to the position of a secretary
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, February 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, February 2015
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078043060005, created on 16th December 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078043060003, created on 12th December 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078043060004, created on 12th December 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th November 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2013 secretary's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Trafford Road Alderley Edge Stockport Cheshire SK9 7HL United Kingdom on 18th October 2013
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, July 2012
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 4th, April 2012
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2012
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 6th February 2012, company appointed a new person to the position of a secretary
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2012 to 31st March 2012
filed on: 11th, November 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2011: 1000.00 GBP
filed on: 11th, November 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(34 pages)
|