AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 1, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 12 Rayner House Higher Hillgate Stockport SK1 3ER England to 87 Rosary Road Oldham OL8 2SB on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Rosary Road Oldham OL8 2SB to Room 12 Rayner House Higher Hillgate Stockport SK1 3ER on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On January 6, 2016 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: 7 Old Grove House Vine Street Hazel Grove Stockport Cheshire SK7 4JS England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: 87 Rosary Road Oldham OL8 2SB England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On March 31, 2012 secretary's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 22, 2010. Old Address: Unit 25 School Street Hazel Grove Stockport Cheshire SK7 4RA England
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 24, 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2009 from the lodge unit 25 school street hazel grove stockport cheshire SK7 4RA
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/10/2008 from 117A grenville street edgeley stockport cheshire SK3 9EU
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 8, 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2008 from 117A grenville street edgeley stockport cheshire SK3 neu
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/07 from: montpelier house 62-66 deansgate manchester M3 2EN
filed on: 28th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: montpelier house 62-66 deansgate manchester M3 2EN
filed on: 28th, December 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on November 30, 2007. Value of each share 1 £, total number of shares: 65.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 59 shares on November 30, 2007. Value of each share 1 £, total number of shares: 60.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on November 30, 2007. Value of each share 1 £, total number of shares: 65.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 59 shares on November 30, 2007. Value of each share 1 £, total number of shares: 60.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 35 shares on November 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, December 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 35 shares on November 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, December 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(17 pages)
|