CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 23, 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2020 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 23, 2017: 310.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address 82 Reddish Road Stockport SK5 7QU. Change occurred on April 5, 2018. Company's previous address: 41 Greek Street Stockport Cheshire SK3 8AX.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on June 14, 2017
filed on: 3rd, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, June 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2017
| resolution
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2017
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to December 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 41 Greek Street Stockport Cheshire SK3 8AX. Change occurred on September 25, 2015. Company's previous address: 1 Park Row Leeds LS1 5AB.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2015: 220.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073228040001, created on February 12, 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2014: 220.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 11, 2011: 220.00 GBP
filed on: 18th, September 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2013: 220.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2011 (was September 30, 2011).
filed on: 20th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, June 2011
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, August 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 6, 2010: 200.00 GBP
filed on: 17th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(31 pages)
|