AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Jan 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, July 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st May 2020 - 12.00 GBP
filed on: 22nd, June 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Apr 2017
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Aug 2018
filed on: 20th, August 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 25th Jan 2018. New Address: Room 413 Broadstone Mill Broadstone Road Stockport SK5 7DL. Previous address: Room 441 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK4 5HS
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 3rd Feb 2017 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2016 to Wed, 31st Aug 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 16.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 10.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2015. New Address: Room 441 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK4 5HS. Previous address: 5 Hamilton Crescent Stockport Cheshire SK4 2AL England
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: 5 Hamilton Crescent Stockport Cheshire SK4 2AL. Previous address: 29 Cavendish Road Hazel Grove Stockport Cheshire SK7 6HY
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Jun 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 3rd Jan 2014. Old Address: 7 Ragley Close Poynton Stockport Cheshire SK12 1DW United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|