AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/04/15
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/04/15
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/12/21
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 065660310001 satisfaction in full.
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/04/15
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/08
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/08
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/15
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019/07/17 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/08
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/01/08
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/08
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/15
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/15
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/04/30.
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/15
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/15
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
AP01 |
New director appointment on 2016/01/22.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/01/20
filed on: 20th, January 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065660310001, created on 2015/09/07
filed on: 8th, September 2015
| mortgage
|
Free Download
(32 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/15
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/05/01.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/15
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/15
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/15
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/15
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/15
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 15th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/13 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/06/2008 from 28 cheetham hill road stalybridge cheshire SK15 1TV
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/06/13 Appointment terminated secretary
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/06/13 Appointment terminated director
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/06/13 Secretary appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2008
| incorporation
|
Free Download
(10 pages)
|