AD01 |
Address change date: 2024/03/07. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD
filed on: 7th, March 2024
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/04
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/04
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021/05/04
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/04
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/04
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 20th, February 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/05/04
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 18th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/05/04
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/05/03 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/05/03 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/04 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/04 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/04 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/12/06 from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2013/05/31 to 2013/06/30
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/08/06 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/04 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/02/08 from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2012
| incorporation
|
Free Download
(33 pages)
|