AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071441870004, created on Friday 4th August 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071441870003, created on Friday 4th August 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on Wednesday 12th April 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st October 2012 from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th March 2012 from 130 Bury New Road Manchester M25 0AA
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, February 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, February 2011
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th May 2010 from Flat 11 1a Wharfedale Road Colins Court Stockport Cheshire SK5 6HS
filed on: 5th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th April 2010.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th April 2010 from New Maxdov House 130 Bury New Rd Prestwich Manchester M25 0AA
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th March 2010 from 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th March 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2010
| incorporation
|
Free Download
(22 pages)
|