CS01 |
Confirmation statement with no updates 2024-01-23
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 19th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-23
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-23
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 S Park Business Park Hamilton Road Stockport SK1 2AE. Change occurred on 2021-09-17. Company's previous address: Unit C2, Meadowbank Business Park Tweedale Way Hollinwood Oldham OL9 8EH.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-17 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 16th, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-01-23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-12-31 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 2nd, August 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-01-09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 4th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-12-16 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, March 2015
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-05 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-09
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Siamp House 7 Monsall Road Newton Heath Manchester M40 8FY on 2014-02-27
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-09
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-09
filed on: 16th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 2011-04-01
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-09
filed on: 1st, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2010-02-02
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-02 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-02 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-02 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-09
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
SA |
Statement of affairs
filed on: 27th, February 2009
| miscellaneous
|
Free Download
(42 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, February 2009
| resolution
|
Free Download
(23 pages)
|
288a |
On 2009-02-11 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(19 pages)
|