CS01 |
Confirmation statement with updates Thursday 21st September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 27th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on Thursday 21st January 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Jordangate House Jordangate Macclesfield SK10 1EQ England to 12 Hibel Road Macclesfield Cheshire SK10 2AB at an unknown date
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 17th September 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 17th September 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Jordangate House Jordangate Macclesfield SK10 1EQ
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 17th September 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 17th September 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to International House 24 Holborn Viaduct London EC1A 2BN on Thursday 11th June 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th March 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th September 2012 to Monday 31st December 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st September 2012 with full list of members
filed on: 30th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 1st May 2012 from 21 Warleigh Crescent Plymouth Devon PL6 5BS United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th April 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 5th March 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2011
| incorporation
|
Free Download
(8 pages)
|