CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF to Oak House Market Place Macclesfield SK10 1ER on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 2, 2022
filed on: 11th, February 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 25, 2016 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 3, 2016: 125.00 GBP
capital
|
|
AP03 |
On February 18, 2015 - new secretary appointed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2015: 125.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 28th, February 2014
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 6, 2014: 125.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 20, 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 24, 2012. Old Address: the Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE England
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(23 pages)
|