CS01 |
Confirmation statement with no updates 2024-02-25
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-25
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-08-17
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-09
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 S-Park Hamilton Road Stockport SK1 2AE. Change occurred on 2022-05-24. Company's previous address: Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS United Kingdom.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 17th, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-04-01
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-25
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-01
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-03-03
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-15
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-25
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-25
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-25
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-25
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS. Change occurred on 2017-08-01. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-25
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-06
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-06
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-25
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(35 pages)
|