AD01 |
Address change date: Mon, 5th Sep 2022. New Address: Suite 4 First Floor Sycamore House Springwood Way Tytherington Business Park Macclesfield SK10 2XA. Previous address: 2nd Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 28th Feb 2020 secretary's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: 2Nd Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 3rd Jan 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, November 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Apr 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Fri, 1st Feb 2013 secretary's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 25th Feb 2011: 200.00 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, April 2011
| incorporation
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, April 2011
| resolution
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Apr 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 4th Apr 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Apr 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 9th Aug 2010. Old Address: S13 Venture House Cross Street Macclesfield Cheshire SK11 7PG
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to Mon, 6th Apr 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/09/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Thu, 14th Feb 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 14th Feb 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: marquis land LIMITED, 6B london road, alderley edge cheshire SK9 7JS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: marquis land LIMITED, 6B london road, alderley edge cheshire SK9 7JS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 12th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 12th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Apr 2007 New secretary appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 23rd Apr 2007 New secretary appointed
filed on: 23rd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(6 pages)
|