AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Framingham Road Sale Cheshire M33 3SH to C/O Lucas Reis Lansdowne House 85 Buxton Road Stockport SK2 6LR on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 23, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 23, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 23, 2011: 100.00 GBP
filed on: 19th, May 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 28, 2011. Old Address: Landmark House Station Road Cheadle Hulme Cheadle Cheadle SK8 7BS United Kingdom
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On February 28, 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(20 pages)
|