AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095672560004, created on Thu, 23rd May 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Davenport Park Road Stockport SK2 6JU England on Fri, 10th May 2019 to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 16th Feb 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095672560003, created on Mon, 20th Mar 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095672560002, created on Fri, 27th Jan 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Churchley Close Stockport Cheshire SK3 0TE England on Thu, 26th Jan 2017 to 35 Davenport Park Road Stockport SK2 6JU
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom on Sun, 8th May 2016 to 12 Churchley Close Stockport Cheshire SK3 0TE
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095672560001, created on Fri, 27th Nov 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jul 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 100.00 GBP
capital
|
|