CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Change occurred on October 24, 2019. Company's previous address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On December 1, 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX. Change occurred on July 28, 2016. Company's previous address: Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(12 pages)
|