CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st October 2021
filed on: 1st, October 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st May 2016
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 5th April 2019 to Wednesday 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st October 2018.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 42 Church Lane Marple Stockport SK6 7NQ. Change occurred on Wednesday 20th December 2017. Company's previous address: Richmond House 109 Stockport Road Marple Stockport SK6 6AF.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 5th April 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
AA01 |
Current accounting period shortened to Saturday 5th April 2014, originally was Thursday 31st July 2014.
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2013
| incorporation
|
Free Download
(22 pages)
|