TM01 |
Director appointment termination date: 2024-03-31
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-04-01
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-03-28
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-03-28
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-31
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-02-29 to 2019-12-31
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2019-10-23
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-05-24: 11319.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, July 2019
| resolution
|
Free Download
(21 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 14th, July 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-07-01: 10527.00 GBP
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 20th, August 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-07-28
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-07-28: 10526.00 GBP
filed on: 29th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-27 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-13 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Harlech Suite Lansdowne House 792 Wilmslow Road Didsbury, Manchester M20 6UG to 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH on 2015-11-23
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-27 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-27 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 10000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-27 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-24: 10000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-27 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Essex House 7-8 the Shrubberies London E18 1BD United Kingdom on 2012-10-08
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-27 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-22 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-06-09: 10000.00 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(20 pages)
|