AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England on Fri, 28th Jan 2022 to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on Tue, 13th Feb 2018 to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 10.00 GBP
capital
|
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jun 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 22nd Jun 2010 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 22nd Jun 2009 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from c/o seligman percy, hilton house lord street stockport cheshire SK1 3NA
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 24th Jun 2008 with complete member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/07 from: hilton house, lord street stockport cheshire SK1 3NA
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: hilton house, lord street stockport cheshire SK1 3NA
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2007
| incorporation
|
Free Download
(12 pages)
|