AD01 |
Registered office address changed from 140a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Unit 1, Simpson Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ on 2023-09-30
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-10-31 to 2020-08-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-04-30 to 2020-10-31
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-16
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-16
filed on: 25th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, July 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 28th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-16
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-16 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2015-08-21 secretary's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-08-21 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-16 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-12-16 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-12-16 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-16 with full list of members
filed on: 15th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2010-10-31 to 2011-04-30
filed on: 28th, July 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-16 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2009-11-30 to 2009-10-31
filed on: 23rd, August 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-12-16 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-16 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-16 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2009-12-31 to 2009-11-30
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 2009-12-04
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-05-21 Director appointed
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, April 2009
| mortgage
|
Free Download
(8 pages)
|
288b |
On 2009-03-12 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 98 shares from 2008-12-22 to 2008-12-22. Value of each share 1 gbp, total number of shares: 100.
filed on: 6th, March 2009
| capital
|
Free Download
(2 pages)
|
288b |
On 2009-03-04 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-04 Secretary appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-04 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/2009 from p & l accountancy LIMITED future house south place chesterfield S40 1SZ
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008-12-31 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-31 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-17 Appointment terminated secretary
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-17 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(6 pages)
|