TM01 |
Director's appointment terminated on 29th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th November 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom on 23rd November 2023 to 2nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067554220001, created on 14th December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On 13th December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2016
filed on: 7th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 3rd March 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2 Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN England on 13th July 2016 to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 13th July 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 11-12 Newman Close Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 11th August 2015 to Unit 2 Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG United Kingdom on 19th November 2013
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 5 Crossfield Road Handforth Wilmslow Cheshire SK9 3LN on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 39 Park Lane Poynton Cheshire SK12 1RD on 17th June 2011
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd December 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2009 from enterprise house 97 alderley road wilmslow cheshire SK9 1PT united kingdom
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2009 from taxassist accountants 12 hibel road macclesfield SK10 2AB
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2008
| incorporation
|
Free Download
(15 pages)
|