CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 10th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074403750007, created on 2019/09/25
filed on: 1st, October 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 074403750006, created on 2019/05/29
filed on: 30th, May 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/15
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074403750004, created on 2018/06/06
filed on: 26th, June 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074403750005, created on 2018/06/06
filed on: 26th, June 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074403750003, created on 2018/06/06
filed on: 26th, June 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 074403750002, created on 2018/06/06
filed on: 26th, June 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 143 London Road South Poynton Stockport Cheshire SK12 1LG on 2018/05/10 to 78 Park Lane Poynton Stockport SK12 1RE
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/15
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/03
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/08/04
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/15
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/15
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/15
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/15
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/15
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2010/12/23
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/12/23
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/12/23.
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/23.
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2010
| incorporation
|
Free Download
(21 pages)
|