CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 21, 2022
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 20, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 21, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 20, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from March 31, 2019 to May 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2019
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 4th, July 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2019: 205.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 20, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 20, 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 20, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 20, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 20, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 19, 2009 secretary's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/2009 from 145A ashley road, hale altrincham cheshire WA14 2UW
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 21, 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 10, 2007
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 10, 2007
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, February 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, February 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, February 2007
| resolution
|
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 21st, February 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, February 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(11 pages)
|