PSC05 |
Change to a person with significant control July 2, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to The Exchange 5 Bank Street Bury BL9 0DN on July 3, 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control July 31, 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 2, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 18, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lynnfield House, Church Street Altrincham Cheshire WA14 4DZ to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062993170002, created on February 28, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On April 1, 2015 secretary's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 22, 2015: 1.00 GBP
capital
|
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2013: 1 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
| mortgage
|
|
CH03 |
On October 21, 2010 secretary's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 2, 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On November 9, 2009 secretary's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On November 9, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 29, 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 8th, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 30, 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/01/2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(17 pages)
|