CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Nov 2023. New Address: 10 Blueberry Way Macclesfield SK10 3GS. Previous address: Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 6th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 6th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 6th Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 6th Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 6th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 6th Oct 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2016. New Address: Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY. Previous address: Beech House 2 the Crescent Gatley Road Cheadle Cheshire United Kingdom
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: Beech House 2 the Crescent Gatley Road Cheadle Cheshire. Previous address: Gmtta Topco Ltd Suite L1, the Institute Cheadle SK8 2BD
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 3rd Oct 2014: 10.00 GBP
capital
|
|