AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 8th January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 st. Andrews Road Heald Green Cheadle Cheshire SK8 3ES to 33 Handforth Road Wilmslow SK9 2LX on Tuesday 5th January 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 29th April 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 6th February 2013 from 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 29th April 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 30th March 2012, originally was Monday 30th April 2012.
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 29th April 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th April 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 1st May 2009
filed on: 6th, December 2009
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 25th November 2009 from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th November 2009.
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 30th April 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2009 from 39A leicester road salford manchester M7 4AS
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2009
| incorporation
|
Free Download
(9 pages)
|