CS01 |
Confirmation statement with no updates 17th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th July 2022
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th May 2022
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2020
filed on: 23rd, September 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
16th September 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
8th April 2020 - the day director's appointment was terminated
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th December 2017. New Address: 24a Market Street Disley Stockport SK12 2AA. Previous address: 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th November 2015. New Address: 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN. Previous address: 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 19th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2nd November 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd November 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
21st January 2013 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th June 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dawn Robinson 26 Bridge Street Chester Cheshire CH1 1NQ England on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd November 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(7 pages)
|