AA |
Small company accounts for the period up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 23, 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 7, 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 12, 2010 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2010 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 9, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 12, 2015: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2013
| mortgage
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 24, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2010 new director was appointed.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2010 new director was appointed.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2010 (was June 30, 2010).
filed on: 22nd, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/09/2009 from c/o hallidays LIMITED riverside house kings reach bus park yew st stockport cheshire SK4 2HD
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, August 2009
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2009
| resolution
|
Free Download
(10 pages)
|
288a |
On March 25, 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(3 pages)
|
288a |
On March 25, 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(3 pages)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 9, 2009 Appointment terminated secretary
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 9th, March 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from ellis brigham property holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(18 pages)
|