CS01 |
Confirmation statement with no updates 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th August 2016
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 7th, December 2016
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 26th September 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 15th March 2016 to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 23rd October 2015 to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th January 2011
filed on: 27th, January 2011
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(35 pages)
|