AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: 123 Wellington Road South Stockport Cheshire SK1 3th. Previous address: 6 Whitesmead Close Disley Stockport SK12 2BL England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 1st Sep 2019. New Address: 6 Whitesmead Close Disley Stockport SK12 2BL. Previous address: 3 Halesden Road Heaton Chapel Stockport Cheshire SK4 5EF
filed on: 1st, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 29th Aug 2016: 10.00 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 23rd Sep 2017
filed on: 23rd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 29th Aug 2016 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 3.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Aug 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Aug 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Aug 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Aug 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/09/2009 from clayfield tickhill road doncaster south yorkshire DN4 8QG united kingdom
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(12 pages)
|