CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 124 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SW. Change occurred on July 27, 2022. Company's previous address: 124 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SW England.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 24, 2017
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2018
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 124 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SW. Change occurred on May 2, 2017. Company's previous address: 50 Shakespeare Drive Cheadle SK8 2DA England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 2, 2017 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 23, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Shakespeare Drive Cheadle SK8 2DA. Change occurred on August 23, 2016. Company's previous address: 14 Grasmere Road Gatley Cheadle Cheshire SK8 4RG.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
CH03 |
On August 23, 2016 secretary's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On September 8, 2015 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to March 31, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 1, 2013 secretary's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 17, 2014. Old Address: 16 Hilton Road Manchester M22 4ZD England
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(25 pages)
|