AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th March 2022. New Address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd March 2022. New Address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ. Previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th July 2020 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2017 - the day director's appointment was terminated
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 29th September 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
TM02 |
24th February 2015 - the day secretary's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
24th February 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th August 2014. New Address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX. Previous address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 13th August 2014 secretary's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th August 2014 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th August 2014. New Address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX. Previous address: 33 Richmond Hill Road Cheadle Cheshire SK8 1QF
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th March 2014 with full list of members
filed on: 23rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2014: 5.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|