CS01 |
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 8th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Saturday 10th November 2018
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 10th November 2018
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 10th November 2018
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Beech House 2 the Crescent Cheadle Cheshire SK8 1PS England to Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY on Tuesday 9th August 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th October 2015.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on Tuesday 22nd March 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on Monday 21st March 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 25th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 20th October 2015.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th October 2015.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 25th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AR01 |
Annual return made up to Friday 25th October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 25th October 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 6th September 2012
filed on: 6th, September 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 31st July 2012 - new secretary appointed
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 30th July 2012 from 97 Birtles Road Macclesfield SK10 3JG England
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2012, originally was Wednesday 31st October 2012.
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|