GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 1, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 318a Palatine Road Manchester M22 4FW. Change occurred on June 1, 2023. Company's previous address: Mottram House 43 Greek Street Stockport SK3 8AX England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 23, 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mottram House 43 Greek Street Stockport SK3 8AX. Change occurred on May 18, 2021. Company's previous address: Plus House,Administration Dept, Ground Floor 57 st. Petersgate Stockport Cheshire SK1 1DH.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 066217030001, created on May 9, 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2017
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 30, 2016
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 19, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 15, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Plus House,Administration Dept, Ground Floor 57 St. Petersgate Stockport Cheshire SK1 1DH. Change occurred on July 23, 2014. Company's previous address: 46 Love Lane Stockport Cheshire SK4 1JA United Kingdom.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 17, 2013
filed on: 23rd, April 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 17, 2010 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2010 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 17, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2009 (was September 30, 2009).
filed on: 16th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 27, 2009 - Annual return with full member list
filed on: 27th, June 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(12 pages)
|